UKBizDB.co.uk

P J I AUTOS LTD

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

This company is commonly known as P J I Autos Ltd. The company was founded 25 years ago and was given the registration number 03585207. The firm's registered office is in LEIGH-ON-SEA. You can find them at Turnpike House, London Road, Leigh-on-sea, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:P J I AUTOS LTD
Company Number:03585207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Turnpike House, London Road, Leigh-on-sea, Essex, England, SS9 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director10 October 2019Active
Anglia House North Station Road, Colchester, CO1 1SB

Secretary22 June 1998Active
30 Prospero Close, Colchester, CO4 3SS

Secretary23 June 1998Active
18 Dewberry Close, Colchester, CO4 3RT

Secretary01 August 2001Active
9 Rosemary Court, Sycamore Road, Colchester, CO4 3NG

Secretary01 April 2007Active
Anglia House North Station Road, Colchester, CO1 1SB

Director22 June 1998Active
Anglia House North Station Road, Colchester, CO1 1SB

Director22 June 1998Active
45 Onslow Crescent, Colchester, CO2 8UN

Director23 June 1998Active
30 Prospero Close, Colchester, CO4 3SS

Director23 June 1998Active
35 Eldred Avenue, Colchester, CO2 9AR

Director15 March 2002Active

People with Significant Control

Miss Chloe Leigh Fisher
Notified on:13 January 2020
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:England
Address:Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven John Parkes
Notified on:06 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Ex-Willhire Building, Colchester, CO1 1YA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.