Warning: file_put_contents(c/4a152103353e0cfc6cc1b34bd36ffbe6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pjgcc Limited, G31 1HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PJGCC LIMITED

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

This company is commonly known as Pjgcc Limited. The company was founded 13 years ago and was given the registration number SC398078. The firm's registered office is in GLASGOW. You can find them at 273 Duke Street, , Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PJGCC LIMITED
Company Number:SC398078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:273 Duke Street, Glasgow, Scotland, G31 1HX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Canniesburn Quadrant, Bearsden, Glasgow, Scotland, G61 1RU

Director19 April 2011Active
Afm House, 6 Crofthead Road, Prestwick, United Kingdom, KA9 1HW

Corporate Secretary19 April 2011Active
273, Duke Street, Glasgow, Scotland, G31 1HX

Director11 June 2015Active
65, Buchanan Drive, Bearsden, Glasgow, United Kingdom, G61 2EP

Director19 April 2011Active

People with Significant Control

I & Z Holding Ltd
Notified on:01 May 2021
Status:Active
Country of residence:Scotland
Address:19, Canniesburn Quadrant, Glasgow, Scotland, G61 1RU
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
Mr Mohammad Zulfiqar Haidar
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:Scotland
Address:273, Duke Street, Glasgow, Scotland, G31 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Iftikhar Haidar
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Scotland
Address:273, Duke Street, Glasgow, Scotland, G31 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-08-10Address

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

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.