PJM RECOVERY LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE

Company number 04549347
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of PJM RECOVERY LIMITED are www.pjmrecovery.co.uk, and www.pjm-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pjm Recovery Limited is a Private Limited Company. The company registration number is 04549347. Pjm Recovery Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Pjm Recovery Limited is Lynwood House Crofton Road Orpington Kent Br6 8qe. The company`s financial liabilities are £116.55k. It is £71.54k against last year. And the total assets are £283.46k, which is £33.82k against last year. MOONEY, Heather Elizabeth is a Secretary of the company. MOONEY, Patrick James is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


pjm recovery Key Finiance

LIABILITIES £116.55k
+158%
CASH n/a
TOTAL ASSETS £283.46k
+13%
All Financial Figures

Current Directors

Secretary
MOONEY, Heather Elizabeth
Appointed Date: 01 October 2002

Director
MOONEY, Patrick James
Appointed Date: 01 October 2002
77 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Patrick James Mooney
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PJM RECOVERY LIMITED Events

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 28 more events
08 Jun 2003
New secretary appointed
04 Oct 2002
Director resigned
04 Oct 2002
Secretary resigned
04 Oct 2002
Registered office changed on 04/10/02 from: regent house 316 beulah hill london SE19 3HF
01 Oct 2002
Incorporation

PJM RECOVERY LIMITED Charges

8 July 2013
Charge code 0454 9347 0002
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Mr Patrick James Mooney
Description: Notification of addition to or amendment of charge…
18 April 2012
Licence for alterations
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Akzo Nobel Cif Nominees LTD
Description: Interest in the account from time to time see image for…