UKBizDB.co.uk

P S J LTD.

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

This company is commonly known as P S J Ltd.. The company was founded 21 years ago and was given the registration number 04459187. The firm's registered office is in LONDON. You can find them at 65 Kingsmead Road, Tulse Hill, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:P S J LTD.
Company Number:04459187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:65 Kingsmead Road, Tulse Hill, London, SW2 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Kingsmead Road, Tulse Hill, London, SW2 3HZ

Secretary12 June 2002Active
65 Kingsmead Road, Tulse Hill, London, SW2 3HZ

Director12 June 2002Active
65b, Kingsmead Road, London, England, SW2 3HZ

Director08 October 2021Active
65 Kingsmead Road, Tulse Hill, London, SW2 3HZ

Director01 January 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
65b, Kingsmead Road, London, England, SW2 3HZ

Director01 January 2020Active
65b Kingsmead Road, London, SW2 3HZ

Director12 June 2002Active
65 Kingsmead Road, Tulse Hill, London, SW2 3HZ

Director12 June 2002Active
65 Kingsmead Road, Tulse Hill, London, SW2 3HZ

Director08 January 2015Active

People with Significant Control

Ms Gail Patricia Ford
Notified on:08 October 2021
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:65b, Kingsmead Road, London, England, SW2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Primrose
Notified on:01 January 2020
Status:Active
Date of birth:June 1990
Nationality:British
Address:65 Kingsmead Road, London, SW2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Devereux Inglis Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:65 Kingsmead Road, London, SW2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Macnicol
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:65 Kingsmead Road, London, SW2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Pamela Margaret Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:65 Kingsmead Road, London, SW2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-10-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Officers

Termination director company with name termination date.

Download
2021-10-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2019-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-03Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.