Company Information for PJA LIMITED
27 LIME GROVE, SOUTHMOOR, ABINGDON, OX13 5DN,
|
Company Registration Number
04709347
Private Limited Company
Active |
Company Name | |
---|---|
PJA LIMITED | |
Legal Registered Office | |
27 LIME GROVE SOUTHMOOR ABINGDON OX13 5DN Other companies in OX5 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PETER REGINALD JOHNSON |
||
PETER REGINALD JOHNSON |
||
CHOON KHIM VOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DEAN |
Director | ||
ROGER JAMES LONG |
Company Secretary | ||
ROGER JAMES LONG |
Director | ||
JOHN ANTHONY WESTON |
Company Secretary | ||
JOHN ANTHONY WESTON |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM , Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 24/03/16 FULL LIST | |
AR01 | 24/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 16 Newnham Green Crowmarsh Gifford Wallingford Oxfordshire OX10 8EW England | |
CH01 | Director's details changed for Choon Khim Voon on 2012-10-20 | |
CH01 | Director's details changed for Peter Reginald Johnson on 2012-10-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER REGINALD JOHNSON on 2012-10-19 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Choon Khim Voon on 2010-04-01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 19/10/10 STATEMENT OF CAPITAL GBP 2760.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHOON KHIM VOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 8370/5580 28/03/08 GBP SR 275@10=2750 GBP SR 1000@0.04=40 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN / 24/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | ENTER CONTRACT 26/06/07 | |
169 | £ IC 11160/9885 26/06/07 £ SR 1275@1=1275 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: UNIT 6 SOUTHILL, CORNBURY PARK, CHARLBURY, OXFORDSHIRE OX7 3EW | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/06/03--------- £ SI 1000@.01=10 £ IC 10109/10119 | |
88(2)R | AD 06/06/03--------- £ SI 3000@.01=30 £ IC 10119/10149 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/07/03--------- £ SI 1000@10=10000 £ IC 109/10109 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/03--------- £ SI 99@1=99 £ IC 10/109 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
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.
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. |