Company NamePJA International Limited
DirectorsPierre Cazaux and Nathalie Avron
Company StatusActive
Company Number03699359
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePierre Cazaux
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceFrance
Correspondence Address6 Et-Appt B61
9 Brd D Inkermann
92200 Neuilly Sur Seine
France
Secretary NameMr Pierre Cazaux
StatusCurrent
Appointed26 November 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address6 Et-Appt B61
9 Brd D'Inkermann, 92200
Neuilly Sur Seine
France
Director NameMrs Nathalie Avron
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMr Ian Murray Farnfield
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
High Trees Road
Reigate
Surrey
RH2 7EN
Director NamePatrick Veyssiere
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 08 June 2021)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address95 Rue De Ville D Avray
Sevres 92310
France
Secretary NameMr Ian Murray Farnfield
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
High Trees Road
Reigate
Surrey
RH2 7EN
Secretary NameSylvia Ann Roberts
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2003)
RoleCompany Director
Correspondence Address12 Dunbar Avenue
Beckenham
Kent
BR3 3RQ
Director NameMr Jean-Baptiste Marie Pierre Danet
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address152 Bd Bineau
Neuilly Sur Seine
92200
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.dragonrouge.com/
Telephone020 72624488
Telephone regionLondon

Location

Registered Address1 Craven Hill
London
W2 3EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Dragon Rouge International France
100.00%
Ordinary

Financials

Year2014
Net Worth£20,639
Cash£20,639

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2023 (1 year, 1 month ago)
Next Return Due1 March 2024 (overdue)

Filing History

24 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
25 October 2016Termination of appointment of Jean-Baptiste Marie Pierre Danet as a director on 20 October 2016 (1 page)
25 October 2016Termination of appointment of Jean-Baptiste Marie Pierre Danet as a director on 20 October 2016 (1 page)
13 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(6 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 February 2015Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
25 February 2015Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages)
23 December 2014Section 519 (1 page)
23 December 2014Section 519 (1 page)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(6 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(6 pages)
23 December 2013Termination of appointment of Ian Farnfield as a secretary (1 page)
23 December 2013Appointment of Mr Pierre Cazaux as a secretary (2 pages)
23 December 2013Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director (2 pages)
23 December 2013Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director (2 pages)
23 December 2013Termination of appointment of Ian Farnfield as a director (1 page)
23 December 2013Appointment of Mr Pierre Cazaux as a secretary (2 pages)
23 December 2013Termination of appointment of Ian Farnfield as a secretary (1 page)
23 December 2013Termination of appointment of Ian Farnfield as a director (1 page)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Director's details changed for Pierre Cazaux on 17 February 2010 (2 pages)
4 May 2010Director's details changed for Pierre Cazaux on 17 February 2010 (2 pages)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Return made up to 17/02/09; full list of members (4 pages)
28 May 2009Return made up to 17/02/09; full list of members (4 pages)
31 March 2009Memorandum and Articles of Association (59 pages)
31 March 2009Memorandum and Articles of Association (59 pages)
18 March 2009Company name changed dragon rouge LIMITED\certificate issued on 23/03/09 (2 pages)
18 March 2009Company name changed dragon rouge LIMITED\certificate issued on 23/03/09 (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Return made up to 17/02/08; no change of members (7 pages)
5 August 2008Return made up to 17/02/08; no change of members (7 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
24 March 2007Return made up to 17/02/07; full list of members (8 pages)
24 March 2007Return made up to 17/02/07; full list of members (8 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
13 May 2005Full accounts made up to 31 December 2004 (11 pages)
13 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 March 2004Return made up to 17/02/04; full list of members (8 pages)
25 March 2004Return made up to 17/02/04; full list of members (8 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
21 March 2003Return made up to 17/02/03; full list of members (8 pages)
21 March 2003Return made up to 17/02/03; full list of members (8 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 February 2002Return made up to 17/02/02; full list of members (8 pages)
22 February 2002Return made up to 17/02/02; full list of members (8 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 February 2000Return made up to 21/01/00; full list of members (7 pages)
22 February 2000Return made up to 21/01/00; full list of members (7 pages)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Ad 18/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Ad 18/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
7 April 1999£ nc 1000/20000 18/03/99 (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999£ nc 1000/20000 18/03/99 (1 page)
7 April 1999New director appointed (2 pages)
16 March 1999Company name changed hillgate (16) LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed hillgate (16) LIMITED\certificate issued on 17/03/99 (2 pages)
21 January 1999Incorporation (36 pages)
21 January 1999Incorporation (36 pages)