Pdj Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 25, 2007)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

P. DE JAGER & SONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00448542
Record last updated Wednesday, February 21, 2018 10:48:11 AM UTC
Official Address Unit7-8 Manor Courtyard Aston Sandford Buckinghamshire Hp178jb Haddenham
There are 29 companies registered at this street
Locality Haddenham
Region England
Postal Code HP178JB
Sector Other retail specialised stores

Charts

Visits

PDJ REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32018-22020-22022-122023-72024-112024-122025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 23, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 23, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 23, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 7, 2014 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2014 Liquidator's progress report 7909786... Liquidator's progress report 7909786...
Registry Oct 8, 2013 Change of registered office address Change of registered office address
Registry Jun 28, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 28, 2012 Liquidator's progress report 7872862... Liquidator's progress report 7872862...
Registry Jun 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 5, 2011 Liquidator's progress report 8208825... Liquidator's progress report 8208825...
Registry Jun 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 3, 2010 Liquidator's progress report 8019044... Liquidator's progress report 8019044...
Registry Jun 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 5, 2010 Liquidator's progress report 8456093... Liquidator's progress report 8456093...
Registry Jun 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 25, 2008 Change of name certificate Change of name certificate
Registry Jun 25, 2008 Company name change Company name change
Registry Jun 6, 2008 Statement of company's affairs Statement of company's affairs
Registry Jun 3, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 3, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 3, 2008 Resolution Resolution
Registry May 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 2008 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Mar 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 13, 2007 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 4, 2006 Annual accounts Annual accounts
Financials Apr 13, 2006 Annual accounts 1945980... Annual accounts 1945980...
Registry Mar 28, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 12, 2005 Resignation of a person Resignation of a person
Registry Nov 28, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 27, 2005 Annual return Annual return
Registry Apr 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2005 Appointment of a person Appointment of a person
Registry Mar 10, 2005 Resignation of a person Resignation of a person
Financials Jan 10, 2005 Annual accounts Annual accounts
Registry Dec 1, 2004 Resignation of a person Resignation of a person
Registry Nov 30, 2004 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Nov 24, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 29, 2004 Appointment of a woman Appointment of a woman
Registry Feb 3, 2004 Appointment of a person Appointment of a person
Registry Jan 19, 2004 Resignation of a person Resignation of a person
Registry Jan 1, 2004 Resignation of a woman Resignation of a woman
Registry Dec 31, 2003 Appointment of a man as Farmer and Director Appointment of a man as Farmer and Director
Financials Sep 21, 2003 Annual accounts Annual accounts
Registry Jul 25, 2003 Annual return Annual return
Registry Jun 12, 2002 Annual return 1944892... Annual return 1944892...
Financials May 10, 2002 Annual accounts Annual accounts
Registry Apr 29, 2002 Resignation of a person Resignation of a person
Registry Apr 29, 2002 Appointment of a person Appointment of a person
Registry Apr 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2002 Particulars of a mortgage or charge 1787747... Particulars of a mortgage or charge 1787747...
Registry Apr 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 5, 2001 Annual return Annual return
Financials May 2, 2001 Annual accounts Annual accounts
Registry Dec 21, 2000 Alter mem and arts Alter mem and arts
Registry Dec 21, 2000 Resolution Resolution
Registry Nov 15, 2000 Resignation of a person Resignation of a person
Registry Oct 10, 2000 Appointment of a person Appointment of a person
Registry Oct 1, 2000 Resignation of one Bulb Grower and one Director (a man) Resignation of one Bulb Grower and one Director (a man)
Registry Sep 29, 2000 Appointment of a man as Director Appointment of a man as Director
Financials Jul 5, 2000 Annual accounts Annual accounts
Registry Jun 12, 2000 Annual return Annual return
Registry Jun 12, 2000 Resignation of a person Resignation of a person
Registry Dec 31, 1999 Resignation of one Retired Investment Banker and one Director (a man) Resignation of one Retired Investment Banker and one Director (a man)
Registry Jun 6, 1999 Annual return Annual return
Financials May 18, 1999 Annual accounts Annual accounts
Registry Dec 16, 1998 Alter mem and arts Alter mem and arts
Registry Dec 16, 1998 Resolution Resolution
Financials Aug 6, 1998 Annual accounts Annual accounts
Registry Jun 5, 1998 Annual return Annual return
Financials Sep 2, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Sep 6, 1996 Annual accounts Annual accounts
Registry Jun 17, 1996 Annual return Annual return
Financials Oct 3, 1995 Annual accounts Annual accounts
Registry Jun 9, 1995 Annual return Annual return
Financials Sep 13, 1994 Annual accounts Annual accounts
Registry Jul 28, 1994 Annual return Annual return
Registry Jun 28, 1993 Annual return 1789253... Annual return 1789253...
Financials Jun 28, 1993 Annual accounts Annual accounts
Registry Jun 18, 1992 Annual return Annual return
Financials Jun 18, 1992 Annual accounts Annual accounts
Registry Jun 19, 1991 Annual return Annual return
Financials Jun 5, 1991 Annual accounts Annual accounts
Registry May 31, 1991 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Financials Sep 6, 1990 Annual accounts Annual accounts
Registry Aug 17, 1990 Annual return Annual return
Registry Jul 31, 1989 Annual return 1944840... Annual return 1944840...
Financials Jul 31, 1989 Annual accounts Annual accounts
Registry Jun 27, 1988 Annual return Annual return
Financials Jun 27, 1988 Annual accounts Annual accounts
Financials Sep 11, 1987 Annual accounts 1944472... Annual accounts 1944472...
Registry Sep 11, 1987 Annual return Annual return
Registry Jul 24, 1986 Annual return 1801466... Annual return 1801466...
Financials Jul 24, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)