PJA DEVELOPMENTS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04514789
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Director's details changed for Miss Antonia Myatt on 16 August 2016. The most likely internet sites of PJA DEVELOPMENTS LIMITED are www.pjadevelopments.co.uk, and www.pja-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Pja Developments Limited is a Private Limited Company. The company registration number is 04514789. Pja Developments Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Pja Developments Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . MYATT, Jill Louise is a Secretary of the company. MYATT, Antonia is a Director of the company. MYATT, Jill Louise is a Director of the company. MYATT, Philip John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MYATT, Jill Louise
Appointed Date: 20 August 2002

Director
MYATT, Antonia
Appointed Date: 30 July 2012
34 years old

Director
MYATT, Jill Louise
Appointed Date: 20 August 2002
63 years old

Director
MYATT, Philip John
Appointed Date: 20 August 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Persons With Significant Control

Mr Philip John Myatt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Louise Myatt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PJA DEVELOPMENTS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
31 Aug 2016
Director's details changed for Miss Antonia Myatt on 16 August 2016
23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
03 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 37 more events
18 Sep 2002
New director appointed
18 Sep 2002
New secretary appointed;new director appointed
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
20 Aug 2002
Incorporation

PJA DEVELOPMENTS LIMITED Charges

14 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage site "f", oldfields business park…