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.
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 | : |
|
Registered Address | : | The Glades Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ | Secretary | 20 January 1998 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 01 April 2021 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 08 October 2002 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 01 January 2018 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ | Director | 08 October 2002 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ | Director | 01 November 2022 | Active |
4 Hilltop Avenue, Buckingham, MK18 1TZ | Secretary | 31 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 December 1997 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 20 January 1998 | Active |
Lyefield Farm, Forest Green, RH5 5SN | Director | 31 December 1997 | Active |
Lyefield Farm, Forest Green, RH5 5SN | Director | 20 January 1998 | Active |
4 Hilltop Avenue, Buckingham, MK18 1TZ | Director | 31 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Change person secretary company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.