General information

Name:

Pj Materials Limited

Office Address:

Greenford Business Centre Lcg House, Station Approach Oldfield Lane North UB6 0AL Greenford

Number: 07858963

Incorporation date: 2011-11-24

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Pj Materials is a company with it's headquarters at UB6 0AL Greenford at Greenford Business Centre Lcg House, Station Approach. This firm has been registered in year 2011 and is established under the registration number 07858963. This firm has been present on the British market for 13 years now and the current status is active - proposal to strike off. This enterprise's SIC code is 38320, that means Recovery of sorted materials. The company's latest financial reports describe the period up to 2019-12-31 and the most current confirmation statement was filed on 2020-11-30.

P J Materials Ltd is a small-sized vehicle operator with the licence number OK1137563. The firm has one transport operating centre in the country. In their subsidiary in Northolt on Kensington Road, 2 machines are available.

For 13 years, this particular firm has only had an individual director: Patrick C. who has been presiding over it since 2011-11-24.

Patrick C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Patrick C.

Role: Director

Appointed: 24 November 2011

Latest update: 26 March 2024

People with significant control

Patrick C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts 8 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 8 June 2014
Annual Accounts 14 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14 June 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015

Company Vehicle Operator Data

Smiths Farm

Address

Kensington Road

City

Northolt

Postal code

UB5 6AH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 Clayton Road

Post code:

TW7 6LE

City / Town:

Isleworth

HQ address,
2014

Address:

13 Clayton Road

Post code:

TW7 6LE

City / Town:

Isleworth

HQ address,
2015

Address:

13 Clayton Road

Post code:

TW7 6LE

City / Town:

Isleworth

Accountant/Auditor,
2013 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
12
Company Age

Closest Companies - by postcode