Company Information for PJH CONSULTANCY SERVICES LTD
23 HAXEY ROAD, MISTERTON, DONCASTER, SOUTH YORKSHIRE, DN10 4AD,
|
Company Registration Number
04776502 Private Limited Company
Active |
| Company Name | |
|---|---|
| PJH CONSULTANCY SERVICES LTD | |
| Legal Registered Office | |
| 23 HAXEY ROAD, MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4AD Other companies in DN10 | |
| Company Number | 04776502 | |
|---|---|---|
| Company ID Number | 04776502 | |
| Date formed | 2003-05-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/05/2024 | |
| Account next due | 28/02/2026 | |
| Latest return | 23/05/2016 | |
| Return next due | 20/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2025-03-05 07:31:07 |
| 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 | ||
|---|---|---|---|---|
| PJH CONSULTANCY SERVICES (UK) LIMITED | FLAT 13 OLIVER COURT LONDON ROAD LEICESTER LE2 2PQ | Active | Company formed on the 2014-06-23 |
| Officer | Role | Date Appointed |
|---|---|---|
JACQUELINE HALLIDAY |
||
JACQUELINE HALLIDAY |
||
PHILIP JAMES HALLIDAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PJH ACCOUNTANCY LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
| BARN COTTAGE CLASSICS LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2013-11-26 |
| Date | Document Type | Document Description |
|---|---|---|
| 31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
| 31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
| 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
| AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
| AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
| AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
| AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
| AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 10/06/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
| AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
| AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/05/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HALLIDAY / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HALLIDAY / 01/01/2010 | |
| AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 23/05/09; no change of members | |
| AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363s | Return made up to 23/05/08; full list of members | |
| AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
| 363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | DIRECTOR RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
| Creditors Due Within One Year | 2011-06-01 | £ 4,909 |
|---|
Creditors and other liabilities
|
|
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 PJH CONSULTANCY SERVICES LTD
| Called Up Share Capital | 2011-06-01 | £ 3 |
|---|---|---|
| Cash Bank In Hand | 2011-06-01 | £ 1,311 |
| Current Assets | 2011-06-01 | £ 1,376 |
| Debtors | 2011-06-01 | £ 65 |
| Fixed Assets | 2011-06-01 | £ 464 |
| Shareholder Funds | 2011-06-01 | £ 3,069 |
| Tangible Fixed Assets | 2011-06-01 | £ 464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PJH CONSULTANCY SERVICES LTD are:
| 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. |