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

PJ CARE PETERBOROUGH LIMITED

153 SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6RT,
Company Registration Number
07098698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pj Care Peterborough Ltd
PJ CARE PETERBOROUGH LIMITED was founded on 2009-12-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Pj Care Peterborough 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
PJ CARE PETERBOROUGH LIMITED
 
Legal Registered Office
153 SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6RT
Other companies in MK9
 
Previous Names
DWSCO 3011 LIMITED22/12/2009
Filing Information
Company Number 07098698
Company ID Number 07098698
Date formed 2009-12-08
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 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
Last Datalog update: 2020-01-05 09:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PJ CARE PETERBOROUGH 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 CARE PETERBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER BUTLER
Director 2015-01-06
JANICE EVELYN FLAWN
Director 2009-12-18
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 2009-12-18 2016-01-18
GEOFFREY IAN HISKETT
Director 2012-09-14 2014-12-17
NEIL RUSSELL
Director 2011-02-16 2014-03-30
PAUL MORAN
Company Secretary 2009-12-18 2012-05-31
PAUL JAMES MORAN
Director 2011-01-12 2012-05-31
PAUL JAMES MORAN
Director 2011-01-12 2011-01-12
SNR DENTON SECRETARIES LIMITED
Company Secretary 2009-12-08 2009-12-18
DWS DIRECTORS LTD
Director 2009-12-08 2009-12-18
ANDREW DAVID HARRIS
Director 2009-12-08 2009-12-18

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 P J CARE HOLDINGS LIMITED Director 2015-01-06 CURRENT 2008-06-02 Active - Proposal to Strike off
MARK PETER BUTLER PJ CARE LIMITED Director 2014-12-19 CURRENT 2000-02-29 Active
JANICE EVELYN FLAWN MILTON KEYNES PARKS TRUST LIMITED Director 2016-10-05 CURRENT 1990-07-06 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 P J CARE HOLDINGS LIMITED Director 2008-07-18 CURRENT 2008-06-02 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 P J CARE HOLDINGS LIMITED Director 2015-06-16 CURRENT 2008-06-02 Active - Proposal to Strike off
GEORGE OTTO PJ CARE LIMITED Director 2015-06-16 CURRENT 2000-02-29 Active
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 P J CARE HOLDINGS LIMITED Director 2015-12-16 CURRENT 2008-06-02 Active - Proposal to Strike off
NEIL RUSSELL PJ CARE LIMITED Director 2015-12-16 CURRENT 2000-02-29 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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OTTO
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986980003
2018-09-24CH01Director's details changed for Mr Neil Russell on 2017-11-01
2018-08-16PSC05Change of details for P J Care Holdings Limited as a person with significant control on 2016-04-06
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
2018-05-29AUDAUDITOR'S RESIGNATION
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BREE
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN VAN ZYL
2016-05-04AP01DIRECTOR APPOINTED KATHLEEN BREE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAWN
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0108/12/15 ANNUAL RETURN FULL LIST
2016-01-02AASMALL COMPANY 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
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN HISKETT
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-03AR0108/12/13 FULL LIST
2013-01-04AR0108/12/12 FULL LIST
2013-01-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-12-19RES01ADOPT ARTICLES 05/12/2012
2012-11-28RES01ADOPT ARTICLES 21/11/2012
2012-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-05AP01DIRECTOR APPOINTED MR JOHANN VAN ZYL
2012-10-04AP01DIRECTOR APPOINTED MR GEOFFREY IAN HISKETT
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL MORAN
2012-01-23AR0108/12/11 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-28AP01DIRECTOR APPOINTED MR NEIL RUSSELL
2011-01-31AR0108/12/10 FULL LIST
2011-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-01-28AD02SAIL ADDRESS CREATED
2011-01-27AP01DIRECTOR APPOINTED MR PAUL JAMES MORAN
2011-01-25AP01DIRECTOR APPOINTED MR PAUL JAMES MORAN
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15AA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2010-01-05AP01DIRECTOR APPOINTED JANICE FLAWN
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FLAWN / 18/12/2009
2010-01-04MEM/ARTSARTICLES OF ASSOCIATION
2009-12-22RES15CHANGE OF NAME 18/12/2009
2009-12-22CERTNMCOMPANY NAME CHANGED DWSCO 3011 LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21RES15CHANGE OF NAME 18/12/2009
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21AP01DIRECTOR APPOINTED PETER FLAWN
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM ONE FLEET STREET LONDON EC4M 7WS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2009-12-18AP03SECRETARY APPOINTED PAUL MORAN
2009-12-18SH0118/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to PJ CARE PETERBOROUGH 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 CARE PETERBOROUGH 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
LEGAL CHARGE 2011-01-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-12-10 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of PJ CARE PETERBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PJ CARE PETERBOROUGH LIMITED
Trademarks
We have not found any records of PJ CARE PETERBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PJ CARE PETERBOROUGH 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 (87100 - Residential nursing care facilities) as PJ CARE PETERBOROUGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PJ CARE PETERBOROUGH 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 CARE PETERBOROUGH 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 CARE PETERBOROUGH 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.