This company is commonly known as Pjm Lorry Park Limited. The company was founded 11 years ago and was given the registration number 08273961. The firm's registered office is in COVENTRY. You can find them at Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | PJM LORRY PARK LIMITED |
---|---|---|
Company Number | : | 08273961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2012 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom, CV3 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, United Kingdom, CV3 4LB | Director | 30 October 2012 | Active |
Automotive House, Rowley Road, Coventry, United Kingdom, CV3 4PY | Director | 01 December 2014 | Active |
Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, United Kingdom, CV3 4LB | Director | 30 October 2012 | Active |
Pjm Lorry Park Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Automotive House, Rowley Road, Coventry, United Kingdom, CV3 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Accounts | Change account reference date company previous extended. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Document replacement | Second filing of annual return with made up date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-11-14 | Return | Legacy. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Officers | Change person director company with change date. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.