UKBizDB.co.uk

PAJEF LIMITED

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

This company is commonly known as Pajef Limited. The company was founded 30 years ago and was given the registration number 02913433. The firm's registered office is in PETERBOROUGH. You can find them at Rhys House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PAJEF LIMITED
Company Number:02913433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rhys House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, United Kingdom, PE2 6FT

Director25 June 2003Active
1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, United Kingdom, PE2 6FT

Director25 June 2003Active
1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, United Kingdom, PE2 6FT

Director30 June 2023Active
Mickle Hill Grange, Mickle Hill, Keyston, PE28 0RQ

Secretary28 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 March 1994Active
Mickle Hill Grange, Mickle Hill, Keyston, PE28 0RQ

Director28 March 1994Active
Mickle Hill Grange, Mickle Hill, Keyston, Peterborough, PE28 0RQ

Director28 March 1994Active

People with Significant Control

Trustees Of Will Trusts
Notified on:14 January 2018
Status:Active
Country of residence:England
Address:Rhys, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Elizabeth Friend
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Rhys House Minerva Business Park, Peterborough, PE2 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ieuan Rhys Friend
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT
Nature of control:
  • Significant influence or control
Mr Ewan Rhys Friend
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-07-15Capital

Capital name of class of shares.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

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

Download
2022-08-15Accounts

Change account reference date company previous extended.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type group.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type group.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.