This company is commonly known as Pjm Retail Limited. The company was founded 5 years ago and was given the registration number 11440956. 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 45200 - Maintenance and repair of motor vehicles.
Name | : | PJM RETAIL LIMITED |
---|---|---|
Company Number | : | 11440956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2018 |
End of financial year | : | 31 December 2021 |
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 |
---|---|---|---|
Unit 1, Upton Lane, Stoke Golding, Nuneaton, England, CV13 6EU | Director | 29 June 2018 | Active |
Unit 1, Upton Lane, Stoke Golding, Nuneaton, England, CV13 6EU | Director | 29 June 2018 | Active |
Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, United Kingdom, CV3 4LB | Director | 29 June 2018 | Active |
Mr Paul Moore | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upton Lane, Nuneaton, England, CV13 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-29 | Dissolution | Dissolution application strike off company. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.