Company NameP J L Decorators Limited
DirectorPeter Grey
Company StatusActive
Company Number04413083
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter Grey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Secretary NameJudy Grey
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Craigavon Road
Hemel Hempstead
Hertfordshire
HP2 6BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Accountants (Corporation)
StatusResigned
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2013)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Telephone01923 562382
Telephone regionWatford

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,552
Cash£1,009
Current Liabilities£8,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 November 2016Registered office address changed from 115 Wharf Way Hunton Bridge Kings Langley Hertfordshire WD4 8FN to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 115 Wharf Way Hunton Bridge Kings Langley Hertfordshire WD4 8FN to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 11 November 2016 (1 page)
15 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Crown Accountants as a secretary (1 page)
29 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Crown Accountants as a secretary (1 page)
29 March 2013Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 29 March 2013 (1 page)
29 March 2013Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 29 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE on 16 September 2010 (2 pages)
19 April 2010Secretary's details changed for Crown Accountants on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Peter Grey on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Peter Grey on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Crown Accountants on 31 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 10/04/09; full list of members (3 pages)
20 July 2009Return made up to 10/04/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from 24 craigavon road hemel hempstead hertfordshire HP2 6BA (1 page)
25 June 2009Registered office changed on 25/06/2009 from 24 craigavon road hemel hempstead hertfordshire HP2 6BA (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 10/04/08; full list of members (3 pages)
3 June 2008Return made up to 10/04/08; full list of members (3 pages)
2 June 2008Director's change of particulars / peter grey / 31/03/2008 (2 pages)
2 June 2008Secretary appointed crown accountants (1 page)
2 June 2008Appointment terminated secretary judy grey (1 page)
2 June 2008Secretary appointed crown accountants (1 page)
2 June 2008Appointment terminated secretary judy grey (1 page)
2 June 2008Director's change of particulars / peter grey / 31/03/2008 (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 10/04/07; no change of members (6 pages)
9 July 2007Return made up to 10/04/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 10/04/06; full list of members (6 pages)
13 June 2006Return made up to 10/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(6 pages)
3 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
2 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
10 April 2002Incorporation (16 pages)
10 April 2002Incorporation (16 pages)