This company is commonly known as The Pjs Partnership Ltd.. The company was founded 24 years ago and was given the registration number 03861162. The firm's registered office is in COPTHORNE. You can find them at Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | THE PJS PARTNERSHIP LTD. |
---|---|---|
Company Number | : | 03861162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex, United Kingdom, RH10 3PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Carlton Road, Reigate, England, RH2 0JF | Director | 18 October 1999 | Active |
126, Carlton Road, Reigate, England, RH2 0JF | Secretary | 18 October 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 October 1999 | Active |
126, Carlton Road, Reigate, England, RH2 0JF | Director | 18 October 1999 | Active |
65 Keats Avenue, Redhill, RH1 1AF | Director | 18 October 1999 | Active |
Mr Simon Lindsey Henry Robb Everett | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 126, Carlton Road, Reigate, United Kingdom, RH2 0JF |
Nature of control | : |
|
Mr Joseph Alexander Bunting | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 126, Carlton Road, Reigate, United Kingdom, RH2 0JF |
Nature of control | : |
|
Mrs Geraldine Helen Bunting | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 126, Carlton Road, Reigate, United Kingdom, RH2 0JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Termination secretary company with name termination date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Change person secretary company with change date. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.