This company is commonly known as Pjm Rental Limited. The company was founded 11 years ago and was given the registration number 08273959. 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 81299 - Other cleaning services.
Name | : | PJM RENTAL LIMITED |
---|---|---|
Company Number | : | 08273959 |
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 | : | 31 December 2019 |
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 |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Director | 30 October 2012 | Active |
77 Rodborough Road, Dorridge, Solihull, England, B93 8EG | Director | 30 October 2012 | Active |
Automotive House, Rowley Road, Coventry, United Kingdom, CV3 4PY | Director | 01 December 2014 | Active |
Pjm Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Perseus House, Seven Stars Industrial Estate, Coventry, United Kingdom, CV3 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Resolution | Resolution. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | 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 |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.