About

Registered Number: 03378978
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 47 Benjamin Gooch Way, Norwich, NR2 2TL,

 

Having been setup in 1997, Pk Property Maintenance Ltd are based in Norwich, it's status is listed as "Active". Jessup, Margaret, Jessup, Carolyn Anita Sally, Jessup, Simon William, Robinson, Stephen John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSUP, Margaret 09 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JESSUP, Carolyn Anita Sally 30 May 1997 29 February 2004 1
JESSUP, Simon William 05 February 2007 29 October 2014 1
ROBINSON, Stephen John 01 March 2004 05 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2020
CS01 - N/A 18 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 11 March 2015
TM02 - Termination of appointment of secretary 29 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.