UKBizDB.co.uk

PJS AUTOMOTIVE LIMITED

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

This company is commonly known as Pjs Automotive Limited. The company was founded 18 years ago and was given the registration number 05602770. The firm's registered office is in STEVENAGE. You can find them at Aston House, 18 Boulton Road, Stevenage, Hertfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PJS AUTOMOTIVE LIMITED
Company Number:05602770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Aston House, 18 Boulton Road, Stevenage, Hertfordshire, SG1 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, 18 Boulton Road, Stevenage, SG1 4QX

Director31 October 2018Active
Aston House, 18 Boulton Road, Stevenage, SG1 4QX

Director31 October 2018Active
Aston House, 18 Boulton Road, Stevenage, SG1 4QX

Director01 December 2020Active
30-34 North Street, Hailsham, East Sussex, BN27 1DW

Secretary25 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 October 2005Active
Aston House, 18 Boulton Road, Stevenage, SG1 4QX

Director31 October 2018Active
Crock Kiln Cottage, Bodle Street Green, Hailsham, BN27 4UA

Director25 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 October 2005Active

People with Significant Control

Formula One Auto Centres Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:Aston House, Boulton Road, Stevenage, United Kingdom, SG1 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Jonathan Shearing
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Crock Kiln Cottage, The Causeway, Hailsham, England, BN27 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Auditors

Auditors resignation company.

Download
2019-05-21Accounts

Accounts with accounts type group.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Address

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

Download
2018-11-16Resolution

Resolution.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.