Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PJ COLOURS LIMITED
Company Information for

PJ COLOURS LIMITED

THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SQ,
Company Registration Number
03479538
Private Limited Company
Active

Company Overview

About Pj Colours Ltd
PJ COLOURS LIMITED was founded on 1997-12-11 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Pj Colours Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PJ COLOURS LIMITED
 
Legal Registered Office
THE GLADES FESTIVAL WAY
FESTIVAL PARK
STOKE-ON-TRENT
ST1 5SQ
Other companies in ST1
 
Filing Information
Company Number 03479538
Company ID Number 03479538
Date formed 1997-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB701242492  
Last Datalog update: 2024-02-05 16:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PJ COLOURS LIMITED
The accountancy firm based at this address is DJH MITTEN CLARKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PJ COLOURS LIMITED
The following companies were found which have the same name as PJ COLOURS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PJ COLOURS (HOLDINGS) LIMITED The Glades Festival Way Festival Park Stoke-On-Trent ST1 5SQ Active - Proposal to Strike off Company formed on the 2011-04-04

Company Officers of PJ COLOURS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN SPENCE
Company Secretary 1998-01-20
NICHOLAS JOHN HAMILTON
Director 1998-01-20
HARVEY ROSS JACKSON
Director 2002-10-08
NEIL DAVID JACKSON
Director 2018-01-01
JENNIFER ANN SPENCE
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD REES-JONES
Director 1997-12-31 2011-12-22
DOUGLAS WILLIAM MCGREGOR
Director 1997-12-31 2011-07-21
PENELOPE GILLIAN FRANCES MCGREGOR
Director 1998-01-20 2011-07-21
RICHARD REES-JONES
Company Secretary 1997-12-31 1998-01-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-11 1997-12-31
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-11 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN SPENCE ABPS (NORTH WEST) LTD Company Secretary 2008-05-23 CURRENT 2008-04-10 Dissolved 2014-08-19
NICHOLAS JOHN HAMILTON PROCTER JOHNSON LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
NICHOLAS JOHN HAMILTON PICASSO HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
NICHOLAS JOHN HAMILTON PJ COLOURS (HOLDINGS) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
HARVEY ROSS JACKSON PICASSO HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
HARVEY ROSS JACKSON PJ COLOURS (HOLDINGS) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
NEIL DAVID JACKSON CROMFORD ROAD 1970 LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-04-04
JENNIFER ANN SPENCE ABPS (NORTH WEST) LTD Director 2008-05-23 CURRENT 2008-04-10 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-20DIRECTOR APPOINTED MR PETER WALLACE
2023-01-20AP01DIRECTOR APPOINTED MR PETER WALLACE
2023-01-19Director's details changed for Mr Harvey Ross Jackson on 2023-01-19
2023-01-19Director's details changed for Jennifer Ann Spence on 2023-01-19
2023-01-19CH01Director's details changed for Mr Harvey Ross Jackson on 2023-01-19
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HAMILTON
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380007
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380006
2021-06-24AP01DIRECTOR APPOINTED MRS SARAH JANE ELLIS-JONES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-25PSC02Notification of Procter Johnson Holdings Limited as a person with significant control on 2020-12-14
2021-01-25PSC07CESSATION OF PJ COLOURS (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034795380004
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380005
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380004
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034795380002
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380003
2018-11-16AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-30AP01DIRECTOR APPOINTED MR NEIL DAVID JACKSON
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mr Nicholas John Hamilton on 2015-11-20
2015-11-19CH01Director's details changed for Mr Nicholas John Hamilton on 2015-11-19
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034795380002
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-17CH01Director's details changed for Mr Harvey Ross Jackson on 2014-10-17
2014-06-03CH01Director's details changed for Mr Harvey Ross Jackson on 2014-06-03
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2014-01-03AR0111/12/13 ANNUAL RETURN FULL LIST
2013-01-25AR0111/12/12 ANNUAL RETURN FULL LIST
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/12 FROM C/O Dekm 5 Trinity Terrace London Road Derby DE1 2QS
2012-03-28AUDAUDITOR'S RESIGNATION
2012-03-21MISCSection 519 auditors resignation
2012-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-10AR0111/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REES-JONES
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGREGOR
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCGREGOR
2011-07-25RES13CO TO PURCHASE DEBTS BETWEEN CO AND VENTURE 21/07/2011
2011-07-25RES01ALTER ARTICLES 21/07/2011
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-29AR0111/12/10 FULL LIST
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-24AR0111/12/09 FULL LIST
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-22363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-21363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-05363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-04363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-02-06363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-06363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-10-27ORES04NC INC ALREADY ADJUSTED 03/09/98
1998-10-27123£ NC 1000/1000000 03/09/98
1998-10-2788(2)RAD 03/09/98--------- £ SI 199998@1=199998 £ IC 2/200000
1998-05-21225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-03-18288bSECRETARY RESIGNED
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-02288aNEW DIRECTOR APPOINTED
1998-03-02288aNEW SECRETARY APPOINTED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288bSECRETARY RESIGNED
1998-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-14CERTNMCOMPANY NAME CHANGED MACEICE LIMITED CERTIFICATE ISSUED ON 15/01/98
1998-01-08287REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1997-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20120 - Manufacture of dyes and pigments




Licences & Regulatory approval
We could not find any licences issued to PJ COLOURS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PJ COLOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding FIDES TRUST LIMITED
ALL ASSETS DEBENTURE 2011-07-23 Outstanding VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PJ COLOURS LIMITED

Intangible Assets
Patents
We have not found any records of PJ COLOURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PJ COLOURS LIMITED
Trademarks
We have not found any records of PJ COLOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PJ COLOURS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20120 - Manufacture of dyes and pigments) as PJ COLOURS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PJ COLOURS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PJ COLOURS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PJ COLOURS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.