UKBizDB.co.uk

PJ COLOURS LIMITED

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

This company is commonly known as Pj Colours Limited. The company was founded 26 years ago and was given the registration number 03479538. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:PJ COLOURS LIMITED
Company Number:03479538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ

Secretary20 January 1998Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director01 April 2021Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director08 October 2002Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director01 January 2018Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ

Director08 October 2002Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ

Director01 November 2022Active
4 Hilltop Avenue, Buckingham, MK18 1TZ

Secretary31 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 December 1997Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director20 January 1998Active
Lyefield Farm, Forest Green, RH5 5SN

Director31 December 1997Active
Lyefield Farm, Forest Green, RH5 5SN

Director20 January 1998Active
4 Hilltop Avenue, Buckingham, MK18 1TZ

Director31 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 December 1997Active

People with Significant Control

Procter Johnson Holdings Limited
Notified on:14 December 2020
Status:Active
Country of residence:Wales
Address:Excelsior Works, Evans Street, Flint, Wales, CH6 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pj Colours (Holdings) Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Excelsior Works, Evans Street, Flint, England, CH6 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person secretary company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.