UKBizDB.co.uk

PJ & PD ADAMS LIMITED

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

This company is commonly known as Pj & Pd Adams Limited. The company was founded 20 years ago and was given the registration number 04908734. The firm's registered office is in LYDNEY. You can find them at Paisley Villa, Brockhollands, Lydney, Glos. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:PJ & PD ADAMS LIMITED
Company Number:04908734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Paisley Villa, Brockhollands, Lydney, Glos, GL15 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paisley Villa, Brockhollands, Nr Lydney, GL15 4PP

Secretary01 December 2008Active
Paisley Villa, Brockhollands, Nr Lydney, GL15 4PP

Director01 February 2008Active
26 Littledean Hill Road, Cinderford, GL14 2BE

Secretary29 September 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary23 September 2003Active
2 Stanley Cottages, Blaisdon, Longhope, GL17 0AL

Director29 September 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mrs Jean Adams
Notified on:24 September 2023
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2 Stanley Cottages, Blaisdon, Longhope, England, GL17 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Executors Of Peter Donald Adams
Notified on:26 February 2020
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:2 Stanley Cottages, Blaisdon, Longhope, United Kingdom, GL17 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Donald Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:2 Stanley Cottages, Blaisdon, Longhope, United Kingdom, GL17 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sebastian Paul Adams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Paisley Villa, Brockhollands, Lydney, United Kingdom, GL15 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.