P.J. ACCIDENT REPAIR CENTRE LIMITED
Overview
| Company Name | P.J. ACCIDENT REPAIR CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11747481 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P.J. ACCIDENT REPAIR CENTRE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is P.J. ACCIDENT REPAIR CENTRE LIMITED located?
| Registered Office Address | Holly House 220 New London Road CM2 9AE Chelmsford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Termination of appointment of Danny Grayston as a director on Dec 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 4 pages | AA | ||
Termination of appointment of Brian Richard Hallett as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr Brian Richard Hallett as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jan 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Danny Grayston as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 04, 2019
| 3 pages | SH01 | ||
Cessation of Graham Paul Taylor as a person with significant control on Jan 04, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Graham Paul Taylor as a director on Jan 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Paul Edwin Jermy as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard Anthony Buttling as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Who are the officers of P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Graham Paul | Secretary | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | 253862920001 | |||||||
| BUTTLING, Richard Anthony | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | England | British | 253920290001 | |||||
| BUTTLING, Timothy David | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | England | British | 220429530001 | |||||
| JERMY, Paul Edwin | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | England | British | 13841540002 | |||||
| GRAYSTON, Danny | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | England | British | 253926520001 | |||||
| HALLETT, Brian Richard | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | England | British | 310717420001 | |||||
| TAYLOR, Graham Paul | Director | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | United Kingdom | British | 41132170006 |
Who are the persons with significant control of P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Paul Taylor | Jan 03, 2019 | 220 New London Road CM2 9AE Chelmsford Holly House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for P.J. ACCIDENT REPAIR CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0