PJAC (BRISTOL) LIMITED
BRISTOL MATTERHORN CAPITAL BRISTOL LIMITED MISLEX (475) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 05665535
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address BATH HOUSE BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registered office address changed from 21 High Street Clifton Bristol BS8 2YF England to Bath House Bath Street Redcliffe Bristol BS1 6HL on 30 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PJAC (BRISTOL) LIMITED are www.pjacbristol.co.uk, and www.pjac-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pjac Bristol Limited is a Private Limited Company. The company registration number is 05665535. Pjac Bristol Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Pjac Bristol Limited is Bath House Bath Street Redcliffe Bristol England Bs1 6hl. . HEMMENS, Julian Edward is a Director of the company. O'BRIEN, Paul Dean is a Director of the company. Secretary CONWAY, Simon Alexander Malcolm has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director LYONS, Anthony has been resigned. Nominee Director WESTLEX REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HEMMENS, Julian Edward
Appointed Date: 23 June 2016
45 years old

Director
O'BRIEN, Paul Dean
Appointed Date: 23 June 2016
59 years old

Resigned Directors

Secretary
CONWAY, Simon Alexander Malcolm
Resigned: 23 June 2016
Appointed Date: 31 January 2006

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 31 January 2006
Appointed Date: 04 January 2006

Director
CONWAY, Simon Alexander Malcolm
Resigned: 23 June 2016
Appointed Date: 31 January 2006
57 years old

Director
LYONS, Anthony
Resigned: 01 December 2010
Appointed Date: 31 January 2006
58 years old

Nominee Director
WESTLEX REGISTRARS LIMITED
Resigned: 31 January 2006
Appointed Date: 04 January 2006

Persons With Significant Control

Pjac Developments Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – 75% or more

PJAC (BRISTOL) LIMITED Events

16 Feb 2017
Confirmation statement made on 4 January 2017 with updates
30 Jan 2017
Registered office address changed from 21 High Street Clifton Bristol BS8 2YF England to Bath House Bath Street Redcliffe Bristol BS1 6HL on 30 January 2017
26 Oct 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Memorandum and Articles of Association
01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 53 more events
09 Feb 2006
New director appointed
09 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
Memorandum and Articles of Association
31 Jan 2006
Company name changed mislex (475) LIMITED\certificate issued on 31/01/06
04 Jan 2006
Incorporation

PJAC (BRISTOL) LIMITED Charges

23 June 2016
Charge code 0566 5535 0006
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Iron Bridge Finance 1 LLP
Description: F/H land k/a the luckwell club luckwell road bristol t/n…
23 June 2016
Charge code 0566 5535 0005
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Iron Bridge Finance 1 LLP
Description: F/H land and buildings k/a the luckwell club luckwell road…
23 June 2016
Charge code 0566 5535 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: All that freehold property being the (site of the former)…
23 June 2016
Charge code 0566 5535 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: For more details please refer to the instrument…
3 April 2006
Legal mortgage
Delivered: 5 April 2006
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at plot of land relating to luckwell club and the…
3 April 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…