1. Current Appointments Report for:
P & J VEHICLE SERVICES LIMITED
03858978
Created: 04/10/2012 16:38:11
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents
have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of
the information that corporate entities send to us. We accept all information that such entities deliver to us in good
faith and place it on the public record. The fact that the information has been placed on the public record should not
be taken to indicate that Companies House has verified or validated it in any way.
1
2. Company Register Information
Company Number: 03858978 Date of
Incorporation:14/10/1999
Company Name: P & J VEHICLE SERVICES LIMITED
Registered Office: 1B THE SVT BUILDING
HOLLOWAY ROAD
HEYBRIDGE MALDON
ESSEX
CM9 4ER
Company Type: Private Limited Company
Country of Origin: United Kingdom
Status: Active
Nature Of Business (SIC): 96090 - Other service activities not elsewhere classified
Number of Charges: ( 0 outstanding / 0 part satisfied / 0 satisfied)
Previous
Names
No previous name information has been recorded over the last 20 years.
Key Filing
Dates
Accounting Reference Date: 31/05
Last Accounts Made Up To: 31/05/2011 (TOTAL EXEMPTION
SMALL)
Next Accounts Due: 28/02/2013
Last Return Made Up To: 14/10/2011
Next Return Due: 11/11/2012
Last members list: 14/10/2011
Last Bulk Shareholders List: Not available
2
3. Current Appointments
Number of current appointments: 2
SECRETARY: NASH, JULIA ELIZABETH
Appointed: 14/10/1999
Nationality: BRITISH
No. of Appointments: 1
Address: 33 CHERRY ORCHARD
SOUTHMINSTER
ESSEX
CM0 7HE
DIRECTOR: NASH, PAUL
Appointed: 14/10/1999 Date of Birth: 07/06/1968
Nationality: BRITISH
No. of Appointments: 1
Address: 33 CHERRY ORCHARD
SOUTHMINSTER
ESSEX
CM0 7HE
Country/State of Residence: UNITED KINGDOM
This Report excludes resignations
3
4. Recent Filing History
Documents filed since 18/10/2010
DATE FORM DESCRIPTION
28/02/2012 AA 31/05/11 TOTAL EXEMPTION SMALL
18/10/2011 AR01 14/10/11 FULL LIST
18/10/2011 LATEST 18/10/11 STATEMENT OF CAPITAL;GBP 2
SOC
17/02/2011 AA 31/05/10 TOTAL EXEMPTION SMALL
18/10/2010 AR01 14/10/10 FULL LIST
This Report excludes 88(2) Share Allotment documents
4