P J Marks & Co Ltd

DataGardener
p j marks & co ltd
dissolved

P J Marks & Co Ltd

08958353Private Limited With Share Capital

Unit 2 99-101 Kingsland Road, London, E28AG
Incorporated

25/03/2014

Company Age

12 years

Directors

1

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

P J Marks & Co Ltd (08958353) is a private limited with share capital incorporated on 25/03/2014 (12 years old) and registered in london, E28AG. The company operates under SIC code 69201 - accounting and auditing activities.

P j marks & co ltd is an accounting company based out of 115b drysdale street hoxton, london, united kingdom.

Private Limited With Share Capital
SIC: 69201
Incorporated 25/03/2014
E28AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

8

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Compulsory
Category:Gazette
Date:12-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-02-2018
Legacy
Category:Capital
Date:01-02-2018
Legacy
Category:Insolvency
Date:01-02-2018
Resolution
Category:Resolution
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2014
Capital Allotment Shares
Category:Capital
Date:13-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-05-2014
Resolution
Category:Resolution
Date:20-05-2014
Incorporation Company
Category:Incorporation
Date:25-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date01/09/2022
Latest Accounts30/09/2021

Trading Addresses

Unit 2, 83A Kingsland Road, London, E28AGRegistered

Related Companies

1

Contact

02080379811
pjmarksandco.com
Unit 2 99-101 Kingsland Road, London, E28AG