General information

Name:

Pjsl Ltd

Office Address:

5 Ducketts Wharf South Street CM23 3AR Bishop's Stortford

Number: 06337130

Incorporation date: 2007-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Pjsl was created on August 8, 2007 as a Private Limited Company. This firm's head office may be contacted at Bishop's Stortford on 5 Ducketts Wharf, South Street. Should you have to contact this business by mail, the post code is CM23 3AR. The office registration number for Pjsl Limited is 06337130. This firm's SIC code is 70229 which means Management consultancy activities other than financial management. The company's latest accounts describe the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Monday 9th January 2023.

As suggested by this company's register, for 9 years there have been two directors: Juliette A. and Paul A..

Executives who have control over the firm are as follows: Paul A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Juliette A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Juliette A.

Role: Director

Appointed: 08 August 2015

Latest update: 29 December 2023

Paul A.

Role: Director

Appointed: 08 August 2007

Latest update: 29 December 2023

People with significant control

Paul A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Juliette A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 8 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 February 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 23 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 February 2013
Annual Accounts 26 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2013

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2014

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2015

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70221 : Financial management
16
Company Age

Closest Companies - by postcode