UKBizDB.co.uk

PJCS PROPERTY SERVICES LIMITED

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

This company is commonly known as Pjcs Property Services Limited. The company was founded 29 years ago and was given the registration number 02992015. The firm's registered office is in SHEFFIELD. You can find them at The Cottage Old Mayfield School, David Lane, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PJCS PROPERTY SERVICES LIMITED
Company Number:02992015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Cottage Old Mayfield School, David Lane, Sheffield, England, S10 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omnia One, Queen Street, Sheffield, England, S1 2DG

Corporate Secretary26 October 2017Active
The Cottage, Old Mayfield School, David Lane, Sheffield, England, S10 4PH

Director31 October 2023Active
25 Sefton Road, Sheffield, S10 3TP

Director18 November 1994Active
25 Sefton Road, Sheffield, S10 3TP

Secretary15 October 1999Active
25 Sefton Road, Sheffield, S10 3TP

Secretary18 November 1994Active
44 Lancelot Court, Victoria Dock, Hull, HU9 1QD

Secretary13 September 1996Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary18 November 1994Active
Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

Director28 April 2000Active
Timbers Lower Icknield Way, Marsworth, Tring, HP23 4LN

Director28 April 2000Active
44 St Quentin Drive, Bradway, Sheffield, S17 4PP

Director18 November 1994Active
The Byres Moormill Farm Common Road, Thorpe Salvin, Worksop, S80 3JH

Director26 March 2008Active
Highfield House, High Street, Apperknowle, Dronfield, S18 4BD

Director18 November 1994Active
High Dalby House, Thornton Dale, Pickering, YO18 7LP

Director15 December 1994Active
High Dalby House, Thornton Dale, Pickering, YO18 7LP

Director15 December 1994Active

People with Significant Control

Sjeb Holdings Limited
Notified on:18 August 2023
Status:Active
Country of residence:England
Address:The Cottage, Old Mayfield School, Sheffield, England, S10 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Sebastian Lorne Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:25, Sefton Road, Sheffield, England, S10 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Tilley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:The Byres, Common Road, Worksop, England, S80 3JH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
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
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Address

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

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.