Warning: file_put_contents(c/cc8ea77ee628f59d42f4cf206ecc25c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pj Star Ltd, HA8 6LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PJ STAR LTD

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

This company is commonly known as Pj Star Ltd. The company was founded 10 years ago and was given the registration number 09000650. The firm's registered office is in EDGWARE. You can find them at 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PJ STAR LTD
Company Number:09000650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England, HA8 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Westward Parade, Pepper Street, London, England, E14 9DZ

Director16 April 2014Active
54, New Road, Ilford, England, IG3 8AT

Director15 May 2018Active
54, New Road, Ilford, England, IG3 8AT

Director04 September 2017Active
54, New Road, Ilford, England, IG3 8AT

Director18 September 2017Active
16, Kennington Road, London, England, SE1 7BL

Director13 January 2016Active

People with Significant Control

Hrc Pizza Group Ltd
Notified on:16 April 2020
Status:Active
Country of residence:England
Address:Unit 1, Pepper Street, London, England, E14 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hadia Choudhary
Notified on:21 August 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:54, New Road, Ilford, England, IG3 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raheel Choudhary
Notified on:16 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:54, New Road, Ilford, England, IG3 8AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Accounts

Change account reference date company previous shortened.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.