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

P J CARE HOLDINGS LIMITED

153 SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6RT,
Company Registration Number
06608403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P J Care Holdings Ltd
P J CARE HOLDINGS LIMITED was founded on 2008-06-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". P J Care Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
P J CARE HOLDINGS LIMITED
 
Legal Registered Office
153 SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6RT
Other companies in MK9
 
Previous Names
HOWPER 668 LIMITED22/07/2008
Filing Information
Company Number 06608403
Company ID Number 06608403
Date formed 2008-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2020-01-12 07:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P J CARE HOLDINGS 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 P J CARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER BUTLER
Director 2015-01-06
JANICE EVELYN FLAWN
Director 2008-07-18
GEORGE OTTO
Director 2015-06-16
NEIL RUSSELL
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN BREE
Director 2016-04-27 2017-05-19
JOHANN VAN ZYL
Director 2012-09-14 2016-10-20
PETER FLAWN
Director 2008-07-18 2015-12-17
GEOFFREY IAN HISKETT
Director 2012-09-14 2014-12-17
NEIL RUSSELL
Director 2011-02-16 2014-03-30
PAUL MORAN
Company Secretary 2009-07-31 2012-05-31
PAUL JAMES MORAN
Director 2011-04-01 2012-05-31
PAUL MORAN
Company Secretary 2009-07-31 2011-07-06
PETER FLAWN
Company Secretary 2008-07-18 2009-07-31
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2008-06-02 2008-07-18
HP DIRECTORS LIMITED
Director 2008-06-02 2008-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER BUTLER SNRDCO 3230 LIMITED Director 2016-05-23 CURRENT 2016-03-30 Dissolved 2017-04-11
MARK PETER BUTLER PJ CARE DEVELOPMENTS LIMITED Director 2015-01-06 CURRENT 2002-07-11 Active
MARK PETER BUTLER PJ CARE PETERBOROUGH LIMITED Director 2015-01-06 CURRENT 2009-12-08 Active - Proposal to Strike off
MARK PETER BUTLER PJ CARE LIMITED Director 2014-12-19 CURRENT 2000-02-29 Active
JANICE EVELYN FLAWN PJ CARE GROUP LIMITED Director 2016-06-27 CURRENT 2016-06-01 Active - Proposal to Strike off
JANICE EVELYN FLAWN MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2016-06-08 CURRENT 2008-02-07 Active
JANICE EVELYN FLAWN SNRDCO 3230 LIMITED Director 2016-05-23 CURRENT 2016-03-30 Dissolved 2017-04-11
JANICE EVELYN FLAWN MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2015-04-13 CURRENT 2008-08-27 Active
JANICE EVELYN FLAWN CHRISTIAN BLIND MISSION (UNITED KINGDOM) LIMITED Director 2014-11-26 CURRENT 1996-01-19 Active
JANICE EVELYN FLAWN PJ CARE PETERBOROUGH LIMITED Director 2009-12-18 CURRENT 2009-12-08 Active - Proposal to Strike off
JANICE EVELYN FLAWN PJ CARE DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JANICE EVELYN FLAWN PJ CARE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active
GEORGE OTTO PJ CARE DEVELOPMENTS LIMITED Director 2015-06-16 CURRENT 2002-07-11 Active
GEORGE OTTO PJ CARE LIMITED Director 2015-06-16 CURRENT 2000-02-29 Active
GEORGE OTTO PJ CARE PETERBOROUGH LIMITED Director 2015-06-16 CURRENT 2009-12-08 Active - Proposal to Strike off
NEIL RUSSELL PJ CARE TRUSTEE LIMITED Director 2016-07-21 CURRENT 2013-12-31 Active - Proposal to Strike off
NEIL RUSSELL PJ CARE GROUP LIMITED Director 2016-06-27 CURRENT 2016-06-01 Active - Proposal to Strike off
NEIL RUSSELL SNRDCO 3230 LIMITED Director 2016-05-23 CURRENT 2016-03-30 Dissolved 2017-04-11
NEIL RUSSELL PJ CARE DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2002-07-11 Active
NEIL RUSSELL PJ CARE LIMITED Director 2015-12-16 CURRENT 2000-02-29 Active
NEIL RUSSELL PJ CARE PETERBOROUGH LIMITED Director 2015-12-16 CURRENT 2009-12-08 Active - Proposal to Strike off

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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-06PSC05Change of details for Pj Care Group Limited as a person with significant control on 2016-07-29
2019-04-30SH20Statement by Directors
2019-04-30SH19Statement of capital on 2019-04-30 GBP 2
2019-04-30CAP-SSSolvency Statement dated 29/04/19
2019-04-30RES13Resolutions passed:
  • Capital redemption reserve be reduced 29/04/2019
  • Resolution of reduction in issued share capital
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OTTO
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066084030003
2018-09-20CH01Director's details changed for Mr Neil Russell on 2017-11-01
2018-07-04PSC05Change of details for P J Care Group Limited as a person with significant control on 2016-07-29
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
2018-05-30AUDAUDITOR'S RESIGNATION
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 31002
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BREE
2017-01-07RES01ADOPT ARTICLES 07/01/17
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN VAN ZYL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 31002
2016-06-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED KATHLEEN BREE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAWN
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17AP01DIRECTOR APPOINTED MR NEIL RUSSELL
2015-06-23AP01DIRECTOR APPOINTED MR GEORGE OTTO
2015-06-16AP01DIRECTOR APPOINTED MR MARK PETER BUTLER
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 31002
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN HISKETT
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 31002
2014-07-09AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-08RES01ADOPT ARTICLES 18/12/2013
2014-01-06RES01ADOPT ARTICLES 20/12/2013
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0102/06/13 FULL LIST
2013-07-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-27RES13DELTE MEM 21/11/2012
2012-11-27RES01ADOPT ARTICLES 21/11/2012
2012-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN HICKETT / 14/09/2012
2012-10-09AP01DIRECTOR APPOINTED MR GEOFFREY IAN HICKETT
2012-10-05AP01DIRECTOR APPOINTED MR JOHANN VAN ZYL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL MORAN
2012-06-15AR0102/06/12 FULL LIST
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-30AP01DIRECTOR APPOINTED MR PAUL JAMES MORAN
2011-07-07AR0102/06/11 FULL LIST
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL MORAN
2011-02-28AP01DIRECTOR APPOINTED MR NEIL RUSSELL
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-24RES13COMPANY SHARE OWNERSHIP/TRANSFER OF SHARES 05/08/2010
2010-08-24RES01ADOPT ARTICLES 05/08/2010
2010-07-05MISCFORM 122 DATED 31/07/09 CANCEL 45000 UNISSUED AND REDEEM 355000 RED PREF SHARES @ £1 EACH. LATER SOC EXISTS
2010-07-05RES05DEC ALREADY ADJUSTED 31/07/2009
2010-07-01RES01ADOPT ARTICLES 27/10/2009
2010-07-01AP03SECRETARY APPOINTED PAUL MORAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY PETER FLAWN
2010-06-09AR0102/06/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FLAWN / 15/12/2009
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE FLAWN / 15/12/2009
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MORAN / 01/01/2010
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-10288aSECRETARY APPOINTED PAUL MORAN
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY PETER FLAWN
2009-07-14363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-14SASHARE AGREEMENT OTC
2008-10-1488(2)AD 01/10/08 GBP SI 2@1=2 GBP IC 386000/386002
2008-10-13RES13PROVISIONS OF ARTICLE 9 OF COMPANY WAIVED IN RELATION TO ALLOTMENT OF SHARES 01/10/2008
2008-08-07SASHARE AGREEMENT OTC
2008-08-0788(2)AD 28/07/08 GBP SI 385999@1=385999 GBP IC 1/386000
2008-08-01288aDIRECTOR APPOINTED JANICE FLAWN
2008-08-01288aDIRECTOR AND SECRETARY APPOINTED PETER FLAWN
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED
2008-08-01225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-08-01123NC INC ALREADY ADJUSTED 28/07/08
2008-08-01RES01ADOPT ARTICLES 28/07/2008
2008-08-01RES04GBP NC 100000/500000 28/07/2008
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2008-07-22CERTNMCOMPANY NAME CHANGED HOWPER 668 LIMITED CERTIFICATE ISSUED ON 22/07/08
2008-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P J CARE HOLDINGS 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 P J CARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-10 Outstanding CLYDESDALE BANK PLC
DEED OF ACCESSION AND CHARGE 2010-02-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of P J CARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P J CARE HOLDINGS LIMITED
Trademarks
We have not found any records of P J CARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P J CARE HOLDINGS 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 (87900 - Other residential care activities n.e.c.) as P J CARE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P J CARE HOLDINGS 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 P J CARE HOLDINGS 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 P J CARE HOLDINGS 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.