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

PJA LIMITED

27 LIME GROVE, SOUTHMOOR, ABINGDON, OX13 5DN,
Company Registration Number
04709347
Private Limited Company
Active

Company Overview

About Pja Ltd
PJA LIMITED was founded on 2003-03-24 and has its registered office in Abingdon. The organisation's status is listed as "Active". Pja Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PJA LIMITED
 
Legal Registered Office
27 LIME GROVE
SOUTHMOOR
ABINGDON
OX13 5DN
Other companies in OX5
 
Filing Information
Company Number 04709347
Company ID Number 04709347
Date formed 2003-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811893326  
Last Datalog update: 2024-04-07 03:49:24
Primary Source:Companies House
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 PJA LIMITED
The following companies were found which have the same name as PJA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PJA (UK) LIMITED WATERS GREEN HOUSE WATERS GREEN MACCLESFIELD CHESHIRE SK11 6LF Dissolved Company formed on the 2009-02-18
PJA & ASSOCIATES LIMITED 43 FIELDHEAD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8DT Active - Proposal to Strike off Company formed on the 2003-06-30
PJA & CO PTY LTD VIC 3301 Active Company formed on the 2006-05-17
PJA & DAG INVESTMENTS CORP HOLDING PTY LTD Active Company formed on the 2018-08-21
PJA & DAG INVESTMENTS CORP PTY LTD Active Company formed on the 2018-08-21
PJA & RJ TROTT SUPER PTY LTD QLD 4870 Active Company formed on the 2016-08-03
PJA & SMC INC. PO BOX 554 Suffolk WADING RIVER NY 11792 Active Company formed on the 2017-10-03
PJA 123 PTY LTD Active Company formed on the 2018-12-07
PJA 18, LLC 6651 SW CAPITOL HWY PORTLAND OR 97219 Active Company formed on the 2001-10-09
PJA 250 CROSSWAYS PARK, LLC 225 CROSSWAYS PARK DRIVE Nassau WOODBURY NY 11797 Active Company formed on the 2018-06-13
PJA 34TH STREET, LLC 6 GRACE AVE STE 400 GREAT NECK NY 11021 Active Company formed on the 2010-12-08
PJA ABUNDANCE, LLC 3422 53RD ST E TACOMA WA 984431543 Active Company formed on the 2021-06-01
PJA ACCOUNTING LTD MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2015-03-12
PJA ACCOUNTING SERVICES LTD 11 FLUDER HILL KINGSKERSWELL NEWTON ABBOT TQ12 5JD Active Company formed on the 2017-07-24
PJA ACCOUNTING LIMITED Unknown
PJA ACTUARIAL LIMITED JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT Active - Proposal to Strike off Company formed on the 2018-08-10
PJA ADVERTISING AND MARKETING INCORPORATED California Unknown
PJA Agents of Change, Inc. 250 BROWNS HILL COURT MIDLOTHIAN VA 23114 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2015-03-09
Pja Agents Of Change Inc Indiana Unknown
PJA ALPHA COMPANY LTD 15 BUCKINGHAM GATE EAGLESTONE MILTON KEYNES MK6 5AA Active Company formed on the 2023-07-25

Company Officers of PJA LIMITED

Current Directors
Officer Role Date Appointed
PETER REGINALD JOHNSON
Company Secretary 2007-04-01
PETER REGINALD JOHNSON
Director 2003-03-27
CHOON KHIM VOON
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DEAN
Director 2003-03-27 2010-03-31
ROGER JAMES LONG
Company Secretary 2004-08-17 2007-03-31
ROGER JAMES LONG
Director 2003-03-27 2007-03-31
JOHN ANTHONY WESTON
Company Secretary 2003-03-27 2004-08-17
JOHN ANTHONY WESTON
Director 2003-03-27 2004-08-17
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-03-24 2003-03-27
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-03-24 2003-03-27

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
2024-03-28CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-25CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM , Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2760
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2760
2016-04-05AR0124/03/16 FULL LIST
2016-04-05AR0124/03/16 FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2760
2015-03-26AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2760
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0124/03/13 ANNUAL RETURN FULL LIST
2013-04-02AD02Register inspection address changed from 16 Newnham Green Crowmarsh Gifford Wallingford Oxfordshire OX10 8EW England
2013-04-02CH01Director's details changed for Choon Khim Voon on 2012-10-20
2012-10-23CH01Director's details changed for Peter Reginald Johnson on 2012-10-19
2012-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER REGINALD JOHNSON on 2012-10-19
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0124/03/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0124/03/11 ANNUAL RETURN FULL LIST
2011-04-01AD03Register(s) moved to registered inspection location
2011-04-01AD02Register inspection address has been changed
2011-04-01CH01Director's details changed for Choon Khim Voon on 2010-04-01
2010-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-19SH0619/10/10 STATEMENT OF CAPITAL GBP 2760.00
2010-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AP01DIRECTOR APPOINTED CHOON KHIM VOON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN
2010-03-24AR0124/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD JOHNSON / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN / 01/10/2009
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-12169GBP IC 8370/5580 28/03/08 GBP SR 275@10=2750 GBP SR 1000@0.04=40
2008-03-26363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/03/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN / 24/03/2008
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/03/2008
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23RES13ENTER CONTRACT 26/06/07
2007-08-21169£ IC 11160/9885 26/06/07 £ SR 1275@1=1275
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: UNIT 6 SOUTHILL, CORNBURY PARK, CHARLBURY, OXFORDSHIRE OX7 3EW
2007-05-15363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-05-19363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-04-2888(2)RAD 06/06/03--------- £ SI 1000@.01=10 £ IC 10109/10119
2004-04-2888(2)RAD 06/06/03--------- £ SI 3000@.01=30 £ IC 10119/10149
2003-09-21RES12VARYING SHARE RIGHTS AND NAMES
2003-09-2188(2)RAD 31/07/03--------- £ SI 1000@10=10000 £ IC 109/10109
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-0688(2)RAD 27/03/03--------- £ SI 99@1=99 £ IC 10/109
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PJA 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 PJA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PJA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PJA LIMITED

Intangible Assets
Patents
We have not found any records of PJA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PJA LIMITED
Trademarks
We have not found any records of PJA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PJA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-01-08 GBP £1,280
Nottinghamshire County Council 2014-10-30 GBP £3,335

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PJA 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 PJA 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 PJA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4