Pjds Holdings Limited

General information

Name:

Pjds Holdings Ltd

Office Address:

Highdown House 11 Highdown Road CV31 1XT Leamington Spa

Number: 06625234

Incorporation date: 2008-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the launching of Pjds Holdings Limited, the firm registered at Highdown House, 11 Highdown Road in Leamington Spa. That would make 16 years Pjds Holdings has existed in the UK, as it was established on 2008-06-20. The registration number is 06625234 and the company area code is CV31 1XT. This enterprise's declared SIC number is 70100 and has the NACE code: Activities of head offices. Pjds Holdings Ltd filed its account information for the period that ended on March 31, 2023. Its latest confirmation statement was released on June 20, 2023.

At present, there seems to be a solitary director in the company: Simon B. (since 2008-06-23). This firm had been directed by Form 10 Directors Fd Ltd up until 2008. In addition, the managing director's tasks are regularly assisted with by a secretary - Wendy S., who was officially appointed by the following firm in 2008.

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 23 June 2008

Latest update: 16 February 2024

Wendy S.

Role: Secretary

Appointed: 23 June 2008

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Simon B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wendy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 July 2013
Annual Accounts 22 July 2014
Date Approval Accounts 22 July 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 5th, September 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies