P.j. Green Limited

General information

Name:

P.j. Green Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 05177543

Incorporation date: 2004-07-13

Dissolution date: 2022-07-28

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 100 St James Road, Northampton NN5 5LF P.j. Green Limited was a Private Limited Company registered under the 05177543 registration number. The firm was created on 2004-07-13. P.j. Green Limited had been prospering in the United Kingdom for eighteen years.

As suggested by this particular firm's executives data, there were three directors: Andrea G., Sandra G. and Michael G..

Executives who had control over this firm were as follows: Michael G. owned 1/2 or less of company shares. Andrea G. owned 1/2 or less of company shares. Sandra G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrea G.

Role: Director

Appointed: 06 October 2004

Latest update: 30 September 2023

Sandra G.

Role: Secretary

Appointed: 13 July 2004

Latest update: 30 September 2023

Sandra G.

Role: Director

Appointed: 13 July 2004

Latest update: 30 September 2023

Michael G.

Role: Director

Appointed: 13 July 2004

Latest update: 30 September 2023

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrea G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sandra G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 24 August 2020
Confirmation statement last made up date 13 July 2019
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 March 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to 100 st James Road Northampton NN5 5LF on Friday 20th March 2020 (AD01)
filed on: 20th, March 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2013

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2014

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2015

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2016

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
18
Company Age

Closest Companies - by postcode