UKBizDB.co.uk

PJB INTERIORS & DESIGN LTD

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

This company is commonly known as Pjb Interiors & Design Ltd. The company was founded 9 years ago and was given the registration number 09167676. The firm's registered office is in ROYSTON. You can find them at Unit 4, Building 7 Saxon Way, Melbourn, Royston, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PJB INTERIORS & DESIGN LTD
Company Number:09167676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 4, Building 7 Saxon Way, Melbourn, Royston, Hertfordshire, England, SG8 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Building 7, Saxon Way, Melbourn, Royston, England, SG8 6DN

Director01 September 2017Active
Unit 4, Building 7, Saxon Way, Melbourn, Royston, England, SG8 6DN

Secretary08 August 2014Active
Unit 4, Building 7, Saxon Way, Melbourn, Royston, England, SG8 6DN

Director08 August 2014Active
Unit 4, Building 7, Saxon Way, Melbourn, Royston, England, SG8 6DN

Director08 August 2014Active

People with Significant Control

Mrs Katherine Evelyn Boutureira
Notified on:18 September 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Unit 4, Building 7, Saxon Way, Royston, England, SG8 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Paula Jean Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit 4, Building 7, Saxon Way, Royston, England, SG8 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 4, Building 7, Saxon Way, Royston, England, SG8 6DN
Nature of control:
  • Ownership of shares 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 (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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-27Capital

Capital cancellation shares.

Download
2019-10-27Resolution

Resolution.

Download
2019-10-27Capital

Capital return purchase own shares.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-16Capital

Capital alter shares subdivision.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.