UKBizDB.co.uk

P.J. LABOUR SERVICES LIMITED

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

This company is commonly known as P.j. Labour Services Limited. The company was founded 27 years ago and was given the registration number 03229168. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:P.J. LABOUR SERVICES LIMITED
Company Number:03229168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director24 July 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary27 July 2001Active
Wayside Farm, Off A41 Bicester Road, Aylesbury, HP18 0PZ

Secretary24 July 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 July 1996Active
120 East Road, London, N1 6AA

Nominee Director24 July 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 June 2016Active
Wayside Farm, Off A41 Bicester Road, Aylesbury, HP18 0PZ

Director24 July 1996Active

People with Significant Control

Mr Paul John Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jo-Anne Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-16Officers

Change person secretary company with change date.

Download
2018-03-09Address

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

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.