Pjs Properties Ltd was founded on 04 March 2003 and has its registered office in Middlesbrough, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEALE, Michael | 04 March 2003 | - | 1 |
STEPHENSON, Paul | 04 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
MR01 - N/A | 15 January 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 15 May 2009 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 28 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
MEM/ARTS - N/A | 21 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
225 - Change of Accounting Reference Date | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 January 2014 | Outstanding |
N/A |
Legal charge | 03 August 2004 | Outstanding |
N/A |
Legal charge | 15 July 2004 | Outstanding |
N/A |
Legal charge | 25 June 2004 | Outstanding |
N/A |
Legal charge | 21 June 2004 | Outstanding |
N/A |
Legal charge | 12 December 2003 | Fully Satisfied |
N/A |
Legal charge | 11 December 2003 | Fully Satisfied |
N/A |
Legal charge | 11 December 2003 | Fully Satisfied |
N/A |
Legal charge | 11 December 2003 | Fully Satisfied |
N/A |
Debenture | 30 May 2003 | Outstanding |
N/A |
Legal charge | 30 May 2003 | Fully Satisfied |
N/A |