PJ PET PRODUCTS LIMITED

Sutton Courtenay House, 55 High Street Sutton Courtenay House, 55 High Street, Abingdon, OX14 4AT, England
StatusACTIVE
Company No.07147614
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

PJ PET PRODUCTS LIMITED is an active private limited company with number 07147614. It was incorporated 14 years, 4 months, 22 days ago, on 05 February 2010. The company address is Sutton Courtenay House, 55 High Street Sutton Courtenay House, 55 High Street, Abingdon, OX14 4AT, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 09 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed china access international LIMITED\certificate issued on 09/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2023

Category: Address

Type: AD02

Old address: 40 Azalea Close Lutterworth Leicestershire LE17 4FR United Kingdom

New address: 55 High Street Sutton Courtenay Abingdon OX14 4AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pj Pet Products Limited

Notification date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England

New address: Sutton Courtenay House, 55 High Street Sutton Courtenay Abingdon OX14 4AT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernhard Huepfl

Appointment date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Taylor

Termination date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Joan Fox

Termination date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Taylor

Cessation date: 2021-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071476140001

Charge creation date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

Old address: 40 Azalea Close Lutterworth Leicestershire LE17 4FR

New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Move registers to sail company

Date: 13 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change sail address company with old address

Date: 14 Mar 2012

Category: Address

Type: AD02

Old address: Street Ashton Farm House Street Ashton Rugby Warwickshire CV23 0PH United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 14 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pj pet products LIMITED\certificate issued on 10/03/10

Documents

View document PDF

Change of name notice

Date: 10 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-05

Old address: , 2 Cathedral Road, Derby, DE1 3PA, United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 YEATE STREET LIMITED

13 THE GABLES,ONGAR,CM5 0GA

Number:05819150
Status:ACTIVE
Category:Private Limited Company

CHATHA TRADING LIMITED

CHATHA RESIDENCE,WALSALL,WS1 2PJ

Number:09937774
Status:ACTIVE
Category:Private Limited Company

E.L.M.V. SHADWELL BASIN PROJECT

3-4 SHADWELL PIERHEAD,LONDON,E1W 3TD

Number:01975481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IT AT WORK LTD

80-100 GWYNNE ROAD,LONDON,SW11 3UW

Number:06164655
Status:ACTIVE
Category:Private Limited Company

N GARNER LIMITED

38 HATHERLEY ROAD,READING,RG1 5QE

Number:07867182
Status:ACTIVE
Category:Private Limited Company

SHIRE BIOPHARMACEUTICALS HOLDINGS

1 KINGDOM STREET,LONDON,W2 6BD

Number:05492592
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source