Company NamePJC Displays Limited
Company StatusActive
Company Number03886727
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Susan Fidler
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address68 Connaught Gardens
Braintree
Essex
CM7 9NA
Director NameJames Philip Fidler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Laurels 59 The Street
Stisted
Essex
CM77 8AN
Director NameMr Philip John Fidler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleExhibition Contractor
Country of ResidenceEngland
Correspondence Address68 Connaught Gardens
Braintree
Essex
CM7 9NA
Secretary NameCarol Susan Fidler
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleBookeeer
Country of ResidenceEngland
Correspondence Address68 Connaught Gardens
Braintree
Essex
CM7 9NA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1James Philip Fidler
40.00%
Ordinary
48 at £1Philip John Fidler
40.00%
Ordinary
24 at £1Carol Susan Fidler
20.00%
Ordinary

Financials

Year2014
Net Worth£48,658
Cash£57,449
Current Liabilities£24,371

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

16 March 2023Secretary's details changed for Carol Susan Fidler on 16 March 2023 (1 page)
16 March 2023Director's details changed for James Philip Fidler on 16 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Philip John Fidler on 16 March 2023 (2 pages)
16 March 2023Change of details for Mr James Philip Fidler as a person with significant control on 16 March 2023 (2 pages)
16 March 2023Change of details for Mr Philip John Fidler as a person with significant control on 16 March 2023 (2 pages)
16 March 2023Director's details changed for Carol Susan Fidler on 16 March 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 7 July 2016 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120
(6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120
(6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120
(6 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120
(6 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 December 2009Director's details changed for Philip John Fidler on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Carol Susan Fidler on 1 December 2009 (2 pages)
9 December 2009Director's details changed for James Philip Fidler on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Carol Susan Fidler on 1 December 2009 (2 pages)
9 December 2009Director's details changed for James Philip Fidler on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip John Fidler on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip John Fidler on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Carol Susan Fidler on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for James Philip Fidler on 1 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 December 2007Return made up to 01/12/07; full list of members (3 pages)
7 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 December 2005Return made up to 01/12/05; full list of members (3 pages)
19 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 April 2002Return made up to 01/12/01; full list of members (7 pages)
11 April 2002Return made up to 01/12/01; full list of members (7 pages)
5 April 2001Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
5 April 2001Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
29 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 March 2001Return made up to 01/12/00; full list of members; amend (7 pages)
13 March 2001Amending 882R iss 23/02/00 (2 pages)
13 March 2001Amending 882R iss 23/02/00 (2 pages)
13 March 2001Return made up to 01/12/00; full list of members; amend (7 pages)
22 December 2000Return made up to 01/12/00; full list of members (7 pages)
22 December 2000Return made up to 01/12/00; full list of members (7 pages)
5 April 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
5 April 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
6 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
1 December 1999Incorporation (16 pages)
1 December 1999Incorporation (16 pages)