PJS GLOBAL LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9UU

Company number 05031086
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 92 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 4 . The most likely internet sites of PJS GLOBAL LIMITED are www.pjsglobal.co.uk, and www.pjs-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Pjs Global Limited is a Private Limited Company. The company registration number is 05031086. Pjs Global Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Pjs Global Limited is 92 Goodmayes Road Ilford Essex Ig3 9uu. . SOOD, Ashish Kumar is a Secretary of the company. SOOD, Anupam is a Director of the company. SOOD, Avnish is a Director of the company. SOOD, Rajnish Kumar is a Director of the company. Secretary SOOD, Rajnish Kumar has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOOD, Ashish Kumar
Appointed Date: 21 January 2005

Director
SOOD, Anupam
Appointed Date: 02 February 2004
62 years old

Director
SOOD, Avnish
Appointed Date: 02 February 2004
64 years old

Director
SOOD, Rajnish Kumar
Appointed Date: 02 February 2004
63 years old

Resigned Directors

Secretary
SOOD, Rajnish Kumar
Resigned: 21 January 2005
Appointed Date: 02 February 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 02 February 2004
Appointed Date: 02 February 2004

PJS GLOBAL LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 4

...
... and 44 more events
02 Feb 2004
New secretary appointed
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
02 Feb 2004
New director appointed
02 Feb 2004
Incorporation

PJS GLOBAL LIMITED Charges

19 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 61 manor road mitcham surrey t/no P121631. With the benefit…
7 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 55 manor road mitcham surrey. With the…
4 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 59 manor road mitcham surrey. With the…
4 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 61 manor road, mitcham surrey. With the…
4 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 51 manor road mitcham surrey. With the…
4 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 57 manor road mitcham surrey. With the…
4 June 2004
Legal mortgage
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 194-200 high road chadwell heath romford essex. With…
25 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 mayfair avenue ilford t/n EGL55068.
14 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…