Plj Enterprises Limited

General information

Name:

Plj Enterprises Ltd

Office Address:

Hampton House Church Lane DN31 1JR Grimsby

Number: 06811998

Incorporation date: 2009-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Hampton House, Grimsby DN31 1JR Plj Enterprises Limited is a Private Limited Company with 06811998 Companies House Reg No. The company was launched 15 years ago. The firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Its latest filed accounts documents cover the period up to Thu, 31st Mar 2022 and the most current confirmation statement was filed on Fri, 3rd Feb 2023.

At the moment, the directors chosen by the firm are as follow: Paul L. designated to this position on 6th February 2009 and Lindsay B. designated to this position in 2009 in February.

Executives who control this firm include: Jonathan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lindsay B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 06 February 2009

Latest update: 6 February 2024

Lindsay B.

Role: Director

Appointed: 06 February 2009

Latest update: 6 February 2024

People with significant control

Jonathan L.
Notified on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsay B.
Notified on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 November 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 20 December 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2023-12-20 (TM01)
filed on: 20th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2013

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2014

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2015

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2016

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Accountant/Auditor,
2014 - 2012

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode