This company is commonly known as Pj Web Solutions Limited. The company was founded 23 years ago and was given the registration number 04100402. The firm's registered office is in BOLTON. You can find them at Waters Meeting House, 1 Waters Meeting Road, Bolton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PJ WEB SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04100402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 December 2021 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Nominee Secretary | 01 November 2000 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Secretary | 01 November 2000 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 August 2020 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Nominee Director | 01 November 2000 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 December 2011 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 November 2000 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 November 2000 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 December 2011 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 December 2021 | Active |
Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ | Director | 01 December 2011 | Active |
Davies Group Limited | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA |
Nature of control | : |
|
Mr Christopher Anthony Lloyd-Brown | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Change account reference date company current shortened. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.