UKBizDB.co.uk

P & J TEXTILES LIMITED

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

This company is commonly known as P & J Textiles Limited. The company was founded 28 years ago and was given the registration number 03165269. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 29-31 New Street, Barnsley, South Yorkshire, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:P & J TEXTILES LIMITED
Company Number:03165269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:29-31 New Street, Barnsley, South Yorkshire, S70 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director05 April 2021Active
109 Arundell Drive, Lundwood, Barnsley, S71 5LF

Secretary27 February 1996Active
29-31 New Street, Barnsley, South Yorkshire, S70 1RZ

Secretary16 November 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary27 February 1996Active
29-31 New Street, Barnsley, South Yorkshire, S70 1RZ

Director16 November 2001Active
19 Baslow Crescent, Dodworth, Barnsley, S75 3SG

Director27 February 1996Active
29-31 New Street, Barnsley, South Yorkshire, S70 1RZ

Director16 November 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director27 February 1996Active

People with Significant Control

Mrs Alichia Kwapisz
Notified on:05 April 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:29, New Street, Barnsley, United Kingdom, S70 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Bronek Kwapisz
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:29-31 New Street, South Yorkshire, S70 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

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

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.