UKBizDB.co.uk

PF & AJ HOLDINGS LIMITED

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

This company is commonly known as Pf & Aj Holdings Limited. The company was founded 21 years ago and was given the registration number 04519653. The firm's registered office is in KIRTON LINDSEY. You can find them at Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PF & AJ HOLDINGS LIMITED
Company Number:04519653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire, DN21 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX

Secretary03 November 2005Active
Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX

Director27 August 2002Active
1 North Cliff Road, Kirton Lindsey, Gainsborough, DN21 4NJ

Director27 August 2002Active
2 Market Place, Brigg, DN20 8LH

Secretary27 August 2002Active
Thurston House, 80 Lincoln Road, Peterborough, PE1 2SN

Secretary27 August 2002Active
2 Market Place, Brigg, DN20 8LH

Corporate Secretary21 June 2005Active
48 Messingham Lane, Scawby, Brigg, DN20 9AZ

Director27 August 2002Active
48 Messingham Lane, Scawby, Brigg, DN20 9AZ

Director27 August 2002Active
Sherriffs Messingham Lane, Scawby, Brigg, DN20 9AZ

Director27 August 2002Active
Thurston House, 80 Lincoln Road, Peterborough, PE1 2SN

Director27 August 2002Active

People with Significant Control

Dr Patricia Frankish
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Ms Amanda Jane Jemima Brock
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX
Nature of control:
  • 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 (6 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.