This company is commonly known as Pj Care Developments Limited. The company was founded 21 years ago and was given the registration number 04483526. The firm's registered office is in MILTON KEYNES. You can find them at 153 Sherwood Drive, Bletchley, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PJ CARE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04483526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 20 January 2021 | Active |
153, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 11 July 2002 | Active |
1 Sherwood Place, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 08 November 2023 | Active |
153, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 16 December 2015 | Active |
1 Sherwood Place, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 01 July 2022 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Secretary | 30 June 2007 | Active |
37, Fairlawn Road, London, SW19 3QR | Secretary | 31 July 2009 | Active |
31 Chestnut Road, Northampton, NN3 2JL | Secretary | 11 July 2002 | Active |
153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT | Corporate Secretary | 31 July 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 July 2002 | Active |
1 Sherwood Place, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 01 July 2022 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 27 April 2016 | Active |
153, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 06 January 2015 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 11 July 2002 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 14 September 2012 | Active |
39, Weedon Road, Aylesbury, HP19 9PD | Director | 16 July 2008 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 31 July 2009 | Active |
153, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT | Director | 16 June 2015 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 16 February 2011 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 14 September 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 July 2002 | Active |
Lord Tresise Ltd | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 153 Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT |
Nature of control | : |
|
Pj Care Group Limited | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 153 Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6RT |
Nature of control | : |
|
P J Care Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 153, Sherwood Drive, Milton Keynes, England, MK3 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Address | Move registers to sail company with new address. | Download |
2021-07-11 | Address | Change sail address company with new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.