UKBizDB.co.uk

PJH TRUSTEES LIMITED

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

This company is commonly known as Pjh Trustees Limited. The company was founded 30 years ago and was given the registration number 02937365. The firm's registered office is in KEARSLEY. You can find them at Alder House, Slackey Brow, Kearsley, Bolton. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PJH TRUSTEES LIMITED
Company Number:02937365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alder House, Slackey Brow, Kearsley, Bolton, BL4 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Secretary29 August 2012Active
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Director01 January 2020Active
1, Dimple Park, Egerton, Bolton, BL7 9QE

Secretary04 April 2007Active
5 Shillbank View, Mirfield, WF14 0QG

Secretary27 June 1994Active
New Laithe, Dunnockshaw, Burnley, BB11 5PA

Secretary30 March 1995Active
The Croft 9 Wicks Lane, Formby, Liverpool, L37 3JE

Secretary12 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1994Active
The Farmhouse Copes Drive, Tamworth, B79 8HH

Director30 March 1995Active
New Laithe, Dunnockshaw, Burnley, BB11 5PA

Director27 June 1994Active
22f-1 No.270 Shihjheng N.5th Road, Situn District, Taichung City, Taiwan,

Director04 April 2007Active
6 The Stables, Somerford Hall, Somerford, CW12 4SL

Director21 April 2005Active
Ryefield House School Lane, Edgeworth, Bolton, BL7 0PR

Director30 March 1995Active
22 Chien-Kuo Road; Taichung Export, Processing Zone, Taichung,

Director04 April 2007Active
161 Markland Hill Lane, Heaton, Bolton, BL1 5PB

Director30 March 1995Active
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN

Director30 March 1995Active
The Old Vicarage, 1 Shepherds Green, Saddleworth Greenfield, Oldham, OL3 7NS

Director21 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1994Active

People with Significant Control

Mr Richard Ian George
Notified on:16 May 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control
Mr Jason David Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control

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
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

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

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type dormant.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.