• UK
  • PJB GROUP HOLDINGS LIMITED - 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

Company Information

Company registration number
08963669
Company Status
LIVE
Country
United Kingdom
Registered Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
England
116 Duke Street, Liverpool, Merseyside, L1 5JW, England UK

Management

Managing Directors
KEITH MURRAY DEARLING
DEBORAH NOWELL
RUPERT PAUL ATKINSON
BYRON CRELLIN
BENSON, Paul

Company Details

Type of Business
ltd
Incorporated
2014-03-27
Age Of Company
2014-03-27 10 years
SIC/NACE
82990

Ownership

Beneficial Owners
-
-
-
Mrs Julie Benson
Mr Paul Benson
-

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
INTELLIGENT FUNDING RECOVERIES LIMITED
Filing of Accounts
Due Date: 2024-12-31
Last Date: 2023-03-31
Annual Return
Due Date: 2024-06-12
Last Date: 2023-05-29

PJB GROUP HOLDINGS LIMITED Company Description

PJB GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08963669. Its current trading status is "live". It was registered 2014-03-27. It was previously called INTELLIGENT FUNDING RECOVERIES LIMITED. It has declared SIC or NACE codes as "82990". It has 5 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 116 Duke Street .
More information

Get PJB GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pjb Group Holdings Limited - 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

2014-03-27 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PJB GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-06-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-05-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2022-11-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-30) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-04-13) - PSC01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-04-13) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-13) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-04-13) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-04-15) - PSC01

    Add to Cart
     
  • resolution (2021-04-14) - RESOLUTIONS

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-04-15) - PSC04

    Add to Cart
     
  • confirmation-statement-with-updates (2021-06-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2021-12-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2020-12-16) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-28) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-02) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-08) - AD01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-08) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-08) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2019-11-07) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-04-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-04-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-08-22) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-29) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-12) - TM01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-05-18) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-30) - CS01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-08-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01

    Add to Cart
     
  • 29/05/16 FULL LIST (2016-06-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-09) - TM01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-10-01) - AA

    Add to Cart
     
  • 29/05/15 FULL LIST (2015-06-09) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE (2015-06-09) - TM01

    Add to Cart
     
  • 24/11/14 STATEMENT OF CAPITAL GBP 112 (2014-12-08) - SH01

    Add to Cart
     
  • 29/05/14 FULL LIST (2014-06-05) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR BYRON CRELLIN (2014-06-04) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR RUPERT PAUL ATKINSON (2014-05-29) - AP01

    Add to Cart
     
  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2014-05-20) - SH08

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-03-27) - NEWINC

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-05-20) - SH02

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-05-20) - SH08

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-05-29) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-04) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-12-08) - SH01

    Add to Cart
     
  • SUB-DIVISION (2014-05-20) - SH02

    Add to Cart
     
  • incorporation-company (2014-03-27) - NEWINC

    Add to Cart
     

expand_less