PJHM LTD

1 Duke's Passage, Brighton, BN1 1BS, East Sussex, England
StatusACTIVE
Company No.10298863
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PJHM LTD is an active private limited company with number 10298863. It was incorporated 7 years, 11 months, 9 days ago, on 27 July 2016. The company address is 1 Duke's Passage, Brighton, BN1 1BS, East Sussex, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-30

New date: 2023-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Linton

Notification date: 2023-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Bok Shop Holdings Ltd

Cessation date: 2023-07-17

Documents

View document PDF

Termination director company

Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Burman

Termination date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Linton

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie O'mara

Termination date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Daniel Kaye

Termination date: 2023-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Mr Jamie O'mara

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Howard Daniel Kaye

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Howard Daniel Kaye

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Burman

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Felton-Dimmack

Termination date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Bok Shop Holdings Ltd

Notification date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Felton-Dimmack

Cessation date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sengal Fahri

Cessation date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Jamie O'mara

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Howard Daniel Kaye

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Matthew Felton-Dimmack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS England

New address: 1 Duke's Passage Brighton East Sussex BN1 1BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS England

New address: 1 Duke's Passage Brighton East Sussex BN1 1BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

Old address: C/O Wilson Sandford 85 Church Road Hove East Sussex BN3 2BB England

New address: 1 Duke's Passage Brighton East Sussex BN1 1BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTMUNDIS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06036557
Status:ACTIVE
Category:Private Limited Company

DATA TO DECISIONS LIMITED

THE COUNTING HOUSE 13 NELSON STREET,HULL,HU1 1XE

Number:09430039
Status:ACTIVE
Category:Private Limited Company

GERAGHTY INVESTMENTS LIMITED

RYE GATE FARM,HALIFAX,HX2 0TG

Number:10795527
Status:ACTIVE
Category:Private Limited Company

N.A.C BUILDERS LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11817485
Status:ACTIVE
Category:Private Limited Company

PAYKA LIMITED

15 STATION CLOSE,HATFIELD,AL9 7SU

Number:10863144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWERJET MACHINERY UK LTD

A61 REDSCAR BUSINESS PARK LONGRIDGE ROAD,PRESTON,PR2 5ND

Number:11624383
Status:ACTIVE
Category:Private Limited 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