PJ CARE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 03936122
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Johann Van Zyl as a director on 20 October 2016. The most likely internet sites of PJ CARE LIMITED are www.pjcare.co.uk, and www.pj-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Pj Care Limited is a Private Limited Company. The company registration number is 03936122. Pj Care Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Pj Care Limited is Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 2af. . BREE, Kathleen is a Director of the company. BUTLER, Mark Peter is a Director of the company. FLAWN, Janice Evelyn is a Director of the company. OTTO, George is a Director of the company. RUSSELL, Neil is a Director of the company. Secretary FLAWN, Peter has been resigned. Secretary MORAN, Paul has been resigned. Secretary RUSSELL, Neil has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FLAWN, Jeremy Russell has been resigned. Director FLAWN, Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HISKETT, Geoffrey Ian has been resigned. Director JOHNSON, Angela Lynne has been resigned. Director LUDLOW, Amanda Frances has been resigned. Director MORAN, Paul has been resigned. Director RUSSELL, Neil has been resigned. Director RUSSELL, Neil has been resigned. Director VAN ZYL, Johann has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BREE, Kathleen
Appointed Date: 27 April 2016
69 years old

Director
BUTLER, Mark Peter
Appointed Date: 19 December 2014
68 years old

Director
FLAWN, Janice Evelyn
Appointed Date: 29 February 2000
77 years old

Director
OTTO, George
Appointed Date: 16 June 2015
67 years old

Director
RUSSELL, Neil
Appointed Date: 16 December 2015
56 years old

Resigned Directors

Secretary
FLAWN, Peter
Resigned: 31 July 2009
Appointed Date: 28 February 2007

Secretary
MORAN, Paul
Resigned: 31 May 2012
Appointed Date: 31 July 2009

Secretary
RUSSELL, Neil
Resigned: 28 February 2007
Appointed Date: 29 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
FLAWN, Jeremy Russell
Resigned: 30 June 2007
Appointed Date: 20 May 2005
55 years old

Director
FLAWN, Peter
Resigned: 18 January 2016
Appointed Date: 29 February 2000
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
HISKETT, Geoffrey Ian
Resigned: 17 December 2014
Appointed Date: 14 September 2012
68 years old

Director
JOHNSON, Angela Lynne
Resigned: 19 December 2014
Appointed Date: 14 September 2012
67 years old

Director
LUDLOW, Amanda Frances
Resigned: 17 September 2012
Appointed Date: 16 July 2008
58 years old

Director
MORAN, Paul
Resigned: 31 May 2012
Appointed Date: 10 March 2009
61 years old

Director
RUSSELL, Neil
Resigned: 30 March 2014
Appointed Date: 16 February 2011
56 years old

Director
RUSSELL, Neil
Resigned: 30 June 2007
Appointed Date: 20 May 2005
56 years old

Director
VAN ZYL, Johann
Resigned: 20 October 2016
Appointed Date: 14 September 2012
62 years old

Persons With Significant Control

P J Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PJ CARE LIMITED Events

17 Mar 2017
Confirmation statement made on 22 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
02 Nov 2016
Termination of appointment of Johann Van Zyl as a director on 20 October 2016
04 May 2016
Appointment of Kathleen Bree as a director on 27 April 2016
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 34,444

...
... and 114 more events
16 Mar 2000
Director resigned
16 Mar 2000
New director appointed
16 Mar 2000
New secretary appointed
16 Mar 2000
New director appointed
29 Feb 2000
Incorporation

PJ CARE LIMITED Charges

12 June 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Part of land on the west side of bretton way, peterborough…
7 June 2012
Charge over cash deposit
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All right title and interest in and to all deposits now and…
14 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south of faraday drive shenley lodge milton…
14 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mallard house nursing home dunthorne way grange farm milton…
2 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H k/a bluebirds nursing home faraday drive shenley lodge…
20 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mallard house nursing home dunthorne way…
2 June 2008
Guarantee & debenture
Delivered: 7 June 2008
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 15 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2007
Deed of covenant and charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: K/A site 4 wickstead avenue grange farm milton keynes.
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 26 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property at grange farm milton keynes. And all…
6 June 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 26 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold property known as land lying to the south…
12 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 10 July 2003
Persons entitled: Unity Trust Bank PLC
Description: Land off faraday drive shenley lodge milton keynes floating…
12 December 2000
Debenture
Delivered: 15 December 2000
Status: Satisfied on 10 July 2003
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…