Pjp (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-08-31 Trade Debtors £1,342,880 -19.93% Employees £24 0% Total assets £12,197,521 +0.11%
P. J. POWER PLANT SPARES LIMITED
Company type Private Limited Company , Active Company Number 01709275 Record last updated Tuesday, November 9, 2021 4:31:19 PM UTC Official Address 25 Dollis Park Finchley Church End There are 84 companies registered at this street
Postal Code N31HJ Sector Renting and leasing of construction and civil engineering machinery and equipment
Visits Document Type Publication date Download link Registry Oct 31, 2021 Resignation of one Secretary (a woman) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials May 20, 2014 Annual accounts Registry Dec 10, 2013 Annual return Registry Dec 10, 2013 Change of registered office address Registry Dec 9, 2013 Change of location of company records to the registered office Registry Dec 9, 2013 Notification of single alternative inspection location Registry Dec 9, 2013 Change of particulars for director Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 1709... Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 1709... Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Jun 6, 2013 Annual accounts Registry Dec 12, 2012 Second filing with mud for form ar01 Registry Dec 4, 2012 Notification of single alternative inspection location Registry Dec 4, 2012 Annual return Registry Dec 5, 2011 Annual return 1709... Financials Nov 4, 2011 Annual accounts Registry Oct 28, 2011 Change of accounting reference date Financials Oct 21, 2011 Annual accounts Registry Jun 3, 2011 Particulars of a mortgage or charge Financials Apr 19, 2011 Annual accounts Registry Feb 7, 2011 Particulars of a mortgage or charge Registry Nov 17, 2010 Annual return Registry Mar 22, 2010 Change of particulars for director Registry Mar 22, 2010 Change of particulars for director 1709... Registry Mar 22, 2010 Change of accounting reference date Registry Mar 22, 2010 Change of particulars for secretary Registry Nov 30, 2009 Annual return Registry Nov 25, 2009 Change of location of company records to the single alternative inspection location Registry Nov 25, 2009 Notification of single alternative inspection location Financials Jun 23, 2009 Annual accounts Registry Jan 19, 2009 Annual return Financials Jan 21, 2008 Annual accounts Registry Dec 10, 2007 Annual return Registry Feb 2, 2007 Annual return 1709... Financials Jan 11, 2007 Annual accounts Registry Dec 5, 2006 Annual return Financials Jun 22, 2006 Annual accounts Registry Dec 21, 2005 Annual return Financials Jun 28, 2005 Annual accounts Registry Dec 15, 2004 Annual return Registry Jun 3, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 3, 2004 Memorandum of association Registry Jun 3, 2004 Reduce issued capital 09 Registry Jun 3, 2004 Alteration to memorandum and articles Registry Apr 28, 2004 Resignation of a director Registry Apr 28, 2004 Resignation of a director 1709... Registry Apr 28, 2004 Resignation of a director Registry Apr 28, 2004 Appointment of a secretary Financials Apr 15, 2004 Annual accounts Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1709... Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1709... Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1709... Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 2004 Appointment of a woman as Secretary Registry Dec 10, 2003 Annual return Registry May 16, 2003 Particulars of a mortgage or charge Registry May 16, 2003 Particulars of a mortgage or charge 1709... Registry May 16, 2003 Particulars of a mortgage or charge Registry May 15, 2003 Particulars of a mortgage or charge 1709... Financials Feb 19, 2003 Annual accounts Registry Nov 27, 2002 Annual return Financials Jan 22, 2002 Annual accounts Registry Nov 28, 2001 Annual return Registry Aug 2, 2001 Particulars of a mortgage or charge Registry Feb 5, 2001 Appointment of a director Registry Feb 5, 2001 Appointment of a director 1709... Registry Jan 1, 2001 Two appointments: 2 women,: 2 women Financials Dec 29, 2000 Annual accounts Registry Nov 3, 2000 Annual return Registry Mar 7, 2000 Particulars of a mortgage or charge Financials Mar 5, 2000 Annual accounts Registry Dec 6, 1999 Annual return Financials Dec 29, 1998 Annual accounts Registry Dec 1, 1998 Annual return Financials Jan 16, 1998 Annual accounts Registry Nov 26, 1997 Annual return Financials Apr 18, 1997 Annual accounts Registry Apr 4, 1997 Particulars of a mortgage or charge Registry Nov 27, 1996 Annual return Financials Dec 11, 1995 Annual accounts Registry Dec 5, 1995 Annual return Registry Sep 2, 1995 Particulars of a mortgage or charge Financials Jan 12, 1995 Annual accounts Registry Dec 11, 1994 Director's particulars changed Registry Dec 11, 1994 Annual return Registry Nov 14, 1994 Company name change Registry Nov 11, 1994 Change of name certificate Registry Nov 11, 1994 Change of name certificate 1709... Registry Nov 10, 1994 Appointment of a man as Director Registry Jun 7, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 7, 1994 Notice of increase in nominal capital Registry Jun 7, 1994 Nc inc already adjusted Registry Jan 7, 1994 Particulars of a mortgage or charge Registry Dec 23, 1993 Notice of new accounting reference date given during the course of an accounting reference period