UKBizDB.co.uk

PJM PROPERTIES (COLESHILL) LIMITED

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

This company is commonly known as Pjm Properties (coleshill) Limited. The company was founded 6 years ago and was given the registration number 11091748. The firm's registered office is in COVENTRY. You can find them at Perseus House Seven Stars Industrial Estate, Cheler Road, Coventry, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PJM PROPERTIES (COLESHILL) LIMITED
Company Number:11091748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Perseus House Seven Stars Industrial Estate, Cheler Road, Coventry, West Midlands, England, CV3 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, United Kingdom, CV3 4LB

Director01 December 2017Active
Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, United Kingdom, CV3 4LB

Director01 December 2017Active
Automotive House, Rowley Road, Coventry, United Kingdom, CV3 4PY

Director01 December 2017Active

People with Significant Control

Mr Terry Joseph Burns
Notified on:01 December 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 11 The Avenue, Sneyd Park, United Kingdom, BS9 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Moore
Notified on:01 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Perseus House, Seven Stars Industrial Estate, Coventry, United Kingdom, CV3 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Louise Moore
Notified on:01 December 2017
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:United Kingdom
Address:Automotive House, Rowley Road, Coventry, United Kingdom, CV3 4PY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Address

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

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Change account reference date company previous extended.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.