UKBizDB.co.uk

P. J. SIGNS LIMITED

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

This company is commonly known as P. J. Signs Limited. The company was founded 26 years ago and was given the registration number 03409841. The firm's registered office is in WICKFORD. You can find them at 22 Buckingham Square, Hurricane Way, Wickford, Essex. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:P. J. SIGNS LIMITED
Company Number:03409841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:22 Buckingham Square, Hurricane Way, Wickford, Essex, SS11 8YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Link Road, Rayleigh, England, SS6 8AF

Secretary25 July 1997Active
1 Link Road, Rayleigh, SS6 8AF

Director15 November 1999Active
1 Link Road, Rayleigh, SS6 8AF

Director25 July 1997Active
56 Philbrick Crescent West, Rayleigh, SS6 9HX

Director01 January 2004Active
9 Rutland Gardens, Rochford, SS4 3AX

Director15 November 1999Active
Willow Park, Burnt House Road, Great Tey, Colchester, CO6 1AS

Director01 August 2002Active
Willow Park, Burnt House Road, Great Tey, Colchester, CO6 1AS

Director25 July 1997Active

People with Significant Control

Mrs Anne Frances Sayers
Notified on:01 July 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Significant influence or control
Mr Gregory Sayers
Notified on:01 July 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony Ernest Sayers
Notified on:01 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-01Insolvency

Liquidation disclaimer notice.

Download
2022-10-28Insolvency

Liquidation disclaimer notice.

Download
2022-09-13Address

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

Download
2022-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.