P J MAHONEY LIMITED

Status: Active

Address: 123 Cross Lane East, Gravesend

Incorporation date: 27 Jun 2007

P J MARKS & CO LTD

Status: Active - Proposal To Strike Off

Address: Unit 2, 99-101 Kingsland Road, London

Incorporation date: 25 Mar 2014

P J MARSH LIMITED

Status: Active

Address: 44-54 Orsett Road, Grays

Incorporation date: 22 Jul 2008

Address: 134 High Street, Hythe

Incorporation date: 17 Jul 2012

Address: 51 51 Main Street, Derrylin, Enniskillen

Incorporation date: 02 Mar 2004

P J MCGURK LIMITED

Status: Active

Address: Gloucester House, 29 Brunswick Square, Gloucester

Incorporation date: 15 Oct 2018

P J MCNAMA LIMITED

Status: Active

Address: 17 Duckmoor Road, Ashton, Bristol

Incorporation date: 28 Oct 2002

P J MEAR LIMITED

Status: Active

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 05 Dec 2009

Address: The Coach House Culm Davy, Hemyock, Cullompton

Incorporation date: 30 Mar 2022

P J M LIMITED

Status: Active

Address: The Glades Festival Way, Festival Park, Stoke-on-trent

Incorporation date: 16 Aug 2004

P J MOIR LIMITED

Status: Active

Address: 26 Springfield Road, Retford, Nottinghamshire

Incorporation date: 19 Dec 2005

Address: 9 Sway Road, Brockenhurst

Incorporation date: 06 Feb 2015

Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff

Incorporation date: 30 May 1990

Address: Unit 7, Brickheath Road, Wolverhampton

Incorporation date: 10 May 1999

P J M PROPERTIES LIMITED

Status: Active

Address: Suite 3, 108b, Newgate Street, Bishop Auckland

Incorporation date: 26 Sep 2002

P J M SURGICAL LIMITED

Status: Active

Address: Barclays Bank Chambers, Bridge Street, Stratford-upon-avon

Incorporation date: 06 Jan 2021

P J MUSIC LIMITED

Status: Active

Address: 15 Kingfisher Road, Bury St. Edmunds

Incorporation date: 26 Oct 1981