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

PJ RESIDENTIAL INVESTMENTS LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
04748269
Private Limited Company
Active

Company Overview

About Pj Residential Investments Ltd
PJ RESIDENTIAL INVESTMENTS LIMITED was founded on 2003-04-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pj Residential Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PJ RESIDENTIAL INVESTMENTS LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Filing Information
Company Number 04748269
Company ID Number 04748269
Date formed 2003-04-29
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 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PJ RESIDENTIAL INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES 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.

Company Officers of PJ RESIDENTIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER LEIGH WILKINSON BLANK
Company Secretary 2003-04-29
JUDITH MARY BLANK
Director 2003-04-29
MARK LEIGH BLANK
Director 2003-06-01
PETER LEIGH WILKINSON BLANK
Director 2003-04-29
STEPHEN LESLIE BLANK
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-29 2003-04-29
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-29 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEIGH BLANK ATLANTIC ESTATES NORTH LIMITED Director 2004-03-31 CURRENT 2002-09-06 Active
STEPHEN LESLIE BLANK ATLANTIC ESTATES NORTH LIMITED Director 2002-09-09 CURRENT 2002-09-06 Active

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
2023-08-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-27Director's details changed for Mrs Judith Mary Blank on 2023-04-27
2023-04-27SECRETARY'S DETAILS CHNAGED FOR MR PETER LEIGH WILKINSON BLANK on 2023-04-27
2023-04-27Director's details changed for Mr Mark Leigh Blank on 2023-04-27
2023-04-27Director's details changed for Mr Peter Leigh Wilkinson Blank on 2023-04-27
2023-04-27Director's details changed for Mr Stephen Leslie Blank on 2023-04-27
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-30CH01Director's details changed for Mr Mark Leigh Blank on 2022-05-30
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 2 Rutland Park Sheffield South Yorkshire S10 2PD
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0126/04/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Stephen Leslie Blank on 2013-06-01
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0126/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 18 Stalker Walk Sheffield South Yorkshire S11 8NF
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0126/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0126/04/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0126/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE BLANK / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEIGH WILKINSON BLANK / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEIGH BLANK / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BLANK / 26/04/2010
2010-01-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM C/O HAYWOOD & CO, 18 STALKER WALK, SHEFFIELD SOUTH YORKSHIRE S11 8NF
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BLANK / 01/04/2008
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-27225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-1388(2)RAD 08/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288bDIRECTOR RESIGNED
2003-05-11288bSECRETARY RESIGNED
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PJ RESIDENTIAL INVESTMENTS 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 RESIDENTIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-27 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-01-27 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

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 PJ RESIDENTIAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PJ RESIDENTIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PJ RESIDENTIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of PJ RESIDENTIAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PJ RESIDENTIAL INVESTMENTS 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 (68201 - Renting and operating of Housing Association real estate) as PJ RESIDENTIAL INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PJ RESIDENTIAL INVESTMENTS 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 RESIDENTIAL INVESTMENTS 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 RESIDENTIAL INVESTMENTS 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.