PJ CARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewResolutions

View Document

17/10/2517 October 2025 NewMemorandum and Articles of Association

View Document

14/10/2514 October 2025 NewRegistration of charge 044835260010, created on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Janice Evelyn Flawn as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Neil Russell as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Imran Amin Sayani as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewCurrent accounting period extended from 2026-03-31 to 2026-09-30

View Document

13/10/2513 October 2025 NewNotification of Priory Cc159 Limited as a person with significant control on 2025-10-09

View Document

13/10/2513 October 2025 NewCessation of Lord Tresise Ltd as a person with significant control on 2025-10-09

View Document

13/10/2513 October 2025 NewAppointment of Mr Manpreet Singh Johal as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewAppointment of Mr David Martin Smith as a director on 2025-10-09

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Appointment of Dr Allan David Perry as a director on 2023-11-08

View Document

05/10/235 October 2023 Termination of appointment of Lisa Andrew as a director on 2023-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

11/07/2111 July 2021 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

View Document

11/07/2111 July 2021 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJ CARE GROUP LIMITED

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORD TRESISE LTD

View Document

15/07/1915 July 2019 CESSATION OF PJ CARE GROUP LIMITED AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF P J CARE HOLDINGS LIMITED AS A PSC

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE OTTO

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044835260009

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044835260008

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL / 01/11/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / P J CARE HOLDINGS LIMITED / 01/07/2016

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

29/05/1829 May 2018 AUDITOR'S RESIGNATION

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BREE

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANN VAN ZYL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED KATHLEEN BREE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FLAWN

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR NEIL RUSSELL

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR GEORGE OTTO

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MARK PETER BUTLER

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HISKETT

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1219 December 2012 ADOPT ARTICLES 05/12/2012

View Document

28/11/1228 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1228 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JOHANN VAN ZYL

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR GEOFFREY IAN HISKETT

View Document

07/09/127 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MORAN

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1118 July 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR NEIL RUSSELL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY P J CARE DEVELOPEMENTS LTD

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR PAUL JAMES MORAN

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/01/1121 January 2011 CORPORATE SECRETARY APPOINTED P J CARE DEVELOPEMENTS LTD

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER FLAWN

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/106 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FLAWN / 15/12/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FLAWN / 15/12/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FLAWN / 15/12/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORAN / 15/05/2010

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED PAUL MORAN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA LUDLOW

View Document

04/09/084 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED AMANDA FRANCES LUDLOW

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company