Company NamePj Investment Consultants Ltd
DirectorPeter John Charles Boys
Company StatusActive - Proposal to Strike off
Company Number08982072
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Charles Boys
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLucentum Kingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMs Jocelyn Sheila Kerr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookvale Court Winn Road
Southampton
Hants
SO17 1WA
Director NameMrs Penny Ann Tompkins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(3 years, 6 months after company formation)
Appointment Duration6 days (resigned 06 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 The Drove
Twyford
Hampshire
SO21 1QL
Director NameMrs Laura Jayne Turner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucentum 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Samuel Thomas Wieland Boys
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLucentum 11 Hoffmanns Way
Chelmsford
CM1 1GU

Location

Registered AddressLucentum Kingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

13 April 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 3
(3 pages)
1 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
24 March 2023Termination of appointment of Jocelyn Sheila Kerr as a director on 24 March 2023 (1 page)
24 March 2023Cessation of Jocelyn Sheila Kerr as a person with significant control on 24 March 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
2 March 2023Unaudited abridged accounts made up to 31 October 2021 (8 pages)
21 October 2022Change of details for Ms Jocelyn Sheila Kerr as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Ms Jocelyn Sheila Kerr on 21 October 2022 (2 pages)
19 October 2022Registered office address changed from Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU England to 12 Brookvale Court Winn Road Southampton Hants SO17 1WA on 19 October 2022 (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
29 April 2021Change of details for Mr Peter John Charles Boys as a person with significant control on 23 December 2020 (2 pages)
29 April 2021Director's details changed for Mr Peter John Charles Boys on 23 December 2020 (2 pages)
29 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 April 2020Termination of appointment of Samuel Thomas Wieland Boys as a director on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Laura Jayne Turner as a director on 29 April 2020 (1 page)
8 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 June 2019Director's details changed for Mrs Laura Turner on 3 June 2019 (2 pages)
1 April 2019Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mrs Laura Turner on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Ms Jocelyn Sheila Kerr on 1 April 2019 (2 pages)
30 March 2019Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 (2 pages)
30 March 2019Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 (2 pages)
29 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 January 2018Appointment of Mr Samuel Thomas Wieland Boys as a director on 15 January 2018 (2 pages)
6 November 2017Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017 (1 page)
31 October 2017Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Laura Turner as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Laura Turner as a director on 31 October 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016 (1 page)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
6 March 2016Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page)
6 March 2016Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page)
6 March 2016Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page)
6 March 2016Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Director's details changed for Mrs Jocelyn Sheila Kerr on 24 August 2014 (2 pages)
8 May 2015Director's details changed for Mrs Jocelyn Sheila Kerr on 24 August 2014 (2 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Director's details changed for Mr Peter John Charles Boys on 24 August 2014 (2 pages)
8 May 2015Director's details changed for Mr Peter John Charles Boys on 24 August 2014 (2 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
10 September 2014Registered office address changed from 31 Mayfair Gardens Southampton Hampshire SO15 2TW England to 17 Croye Close Andover Hampshire SP10 3AF on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 31 Mayfair Gardens Southampton Hampshire SO15 2TW England to 17 Croye Close Andover Hampshire SP10 3AF on 10 September 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)