UKBizDB.co.uk

P & J HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & J Holdings Limited. The company was founded 61 years ago and was given the registration number 00761194. The firm's registered office is in CHRISTCHURCH. You can find them at Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P & J HOLDINGS LIMITED
Company Number:00761194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1963
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooke House, Oakley Hill, Wimborne, England, BH21 1RJ

Secretary15 July 1993Active
Brooke House, Oakley Hill, Wimborne, England, BH21 1RJ

Director15 July 1993Active
No 1 Hut & Lodge Farm Cottages, Broad Chalke, Salisbury, SP5 5LX

Secretary-Active
20 Railway Drive, Sturminster Marshall, BH21 7DQ

Director-Active
Sandleigh, Windwhistle Lane West Grinstead, Salisbury, SP5 3RG

Director-Active
23 Monmouth Drive, Verwood, BH31 6TN

Director15 July 1993Active
Flat 15, Barbers Wharf The Quay, Poole, BH15 1ZB

Director25 March 1994Active
C/O Brooke House, Oakley Hill, Wimborne, England, BH21 1RJ

Director01 September 2017Active
No 1 Hut & Lodge Farm Cottages, Broad Chalke, Salisbury, SP5 5LX

Director-Active
1, Upton Farm Cottages, Berwick St John, Shaftesbury, England, SP7 0HW

Director24 March 1994Active

People with Significant Control

Mr Alistair Scott Walby
Notified on:17 August 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:C/O Brooke House, Oakley Hill, Wimborne, England, BH21 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Malcolm Shamus Scott Walby
Notified on:17 August 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Brooke House, Oakley Hill, Wimborne, England, BH21 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sylvia Cutler
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Address:Cavendish Suite, Saxon Centre, Christchurch, BH23 1PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sylvia Joy Cutler
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:England
Address:12, St. Thomas Street, Winchester, England, SO23 9HF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.