Ps & J Ltd was established in 2005, it has a status of "Active". Kaur, Jagir, Singh, Paramjit are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Jagir | 18 March 2005 | - | 1 |
SINGH, Paramjit | 18 March 2005 | 28 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 26 July 2018 | |
RT01 - Application for administrative restoration to the register | 26 July 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AA - Annual Accounts | 29 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2017 | |
CS01 - N/A | 10 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 29 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AD01 - Change of registered office address | 28 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
225 - Change of Accounting Reference Date | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
NEWINC - New incorporation documents | 01 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2005 | Outstanding |
N/A |