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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omnia One, Queen Street, Sheffield, England, S1 2DG | Corporate Secretary | 26 October 2017 | Active |
The Cottage, Old Mayfield School, David Lane, Sheffield, England, S10 4PH | Director | 31 October 2023 | Active |
25 Sefton Road, Sheffield, S10 3TP | Director | 18 November 1994 | Active |
25 Sefton Road, Sheffield, S10 3TP | Secretary | 15 October 1999 | Active |
25 Sefton Road, Sheffield, S10 3TP | Secretary | 18 November 1994 | Active |
44 Lancelot Court, Victoria Dock, Hull, HU9 1QD | Secretary | 13 September 1996 | Active |
43 Gleadless Drive, Sheffield, S12 2QL | Secretary | 18 November 1994 | Active |
Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ | Director | 28 April 2000 | Active |
Timbers Lower Icknield Way, Marsworth, Tring, HP23 4LN | Director | 28 April 2000 | Active |
44 St Quentin Drive, Bradway, Sheffield, S17 4PP | Director | 18 November 1994 | Active |
The Byres Moormill Farm Common Road, Thorpe Salvin, Worksop, S80 3JH | Director | 26 March 2008 | Active |
Highfield House, High Street, Apperknowle, Dronfield, S18 4BD | Director | 18 November 1994 | Active |
High Dalby House, Thornton Dale, Pickering, YO18 7LP | Director | 15 December 1994 | Active |
High Dalby House, Thornton Dale, Pickering, YO18 7LP | Director | 15 December 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Termination secretary company with name termination date. | Download |
2017-10-27 | Officers | Appoint person secretary company with name date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.