Pjm Rental Limited

General information

Name:

Pjm Rental Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 08273959

Incorporation date: 2012-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Pjm Rental started conducting its business in the year 2012 as a Private Limited Company registered with number: 08273959. The company has been operating for 12 years and the present status is liquidation. The company's registered office is based in Birmingham at 79 Caroline Street. Anyone can also find this business using its zip code, B3 1UP. This business's SIC code is 81299 and has the NACE code: Other cleaning services. The company's most recent filed accounts documents describe the period up to Tue, 31st Dec 2019 and the latest confirmation statement was submitted on Sun, 30th Oct 2022.

Financial data based on annual reports

Company staff

Samantha M.

Role: Director

Appointed: 01 December 2014

Latest update: 13 April 2024

Terry B.

Role: Director

Appointed: 30 October 2012

Latest update: 13 April 2024

Paul M.

Role: Director

Appointed: 30 October 2012

Latest update: 13 April 2024

People with significant control

Pjm Group (Uk) Limited
Address: Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08296103
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 30 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 July 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates October 30, 2022 (CS01)
filed on: 17th, November 2022
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Automotive House Rowley Road

Post code:

CV3 4PY

City / Town:

Coventry

HQ address,
2014

Address:

Automotive House Rowley Road

Post code:

CV3 4PY

City / Town:

Coventry

HQ address,
2015

Address:

Automotive House Rowley Road

Post code:

CV3 4PY

City / Town:

Coventry

Accountant/Auditor,
2014 - 2013

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
11
Company Age

Closest Companies - by postcode