Company NamePjmhomes Limited
DirectorJane Moore
Company StatusActive
Company Number03906520
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameJANE Moore Media Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jane Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleJournalist And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressHighland House C/O Vectris Accountants Ltd
165 The Broadway
London
SW19 1NE
Secretary NamePatricia Moore
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighland House C/O Vectris Accountants Ltd
165 The Broadway
London
SW19 1NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHighland House C/O Vectris Accountants Ltd
165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Jane Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£1,196,081
Cash£64,076
Current Liabilities£168,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 November 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to Highland House C/O Vectris Accountants Ltd 165 the Broadway London SW19 1NE on 13 November 2023 (1 page)
8 August 2023Amended total exemption full accounts made up to 31 March 2023 (7 pages)
26 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 85 Great Portland Street London W1W 7LT on 11 January 2022 (1 page)
11 January 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
22 August 2019Registered office address changed from 2 Water Court 36 Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 22 August 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Jane Moore on 1 December 2010 (2 pages)
18 January 2011Secretary's details changed for Patricia Moore on 1 December 2010 (1 page)
18 January 2011Registered office address changed from 36 Water Street Birmingham B3 1HP on 18 January 2011 (1 page)
18 January 2011Secretary's details changed for Patricia Moore on 1 December 2010 (1 page)
18 January 2011Registered office address changed from 36 Water Street Birmingham B3 1HP on 18 January 2011 (1 page)
18 January 2011Director's details changed for Jane Moore on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Jane Moore on 1 December 2010 (2 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Patricia Moore on 1 December 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed jane moore media LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
6 April 2010Company name changed jane moore media LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
18 March 2010Registered office address changed from 41 Blenkarne Road London SW11 6HZ on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 41 Blenkarne Road London SW11 6HZ on 18 March 2010 (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Jane Moore on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Jane Moore on 15 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2007Return made up to 14/01/07; full list of members (6 pages)
6 February 2007Return made up to 14/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 February 2006Return made up to 14/01/06; full list of members (6 pages)
17 February 2006Return made up to 14/01/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 January 2005Return made up to 14/01/05; full list of members (6 pages)
13 January 2005Return made up to 14/01/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Registered office changed on 14/01/04 from: 40 arundel close london SW11 1HR (1 page)
14 January 2004Registered office changed on 14/01/04 from: 40 arundel close london SW11 1HR (1 page)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2002Registered office changed on 01/10/02 from: 40 arundel close london SW11 1HR (1 page)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 October 2002Registered office changed on 01/10/02 from: 40 arundel close london SW11 1HR (1 page)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 September 2002Registered office changed on 12/09/02 from: 40 bramfield road london SW11 6RB (1 page)
12 September 2002Registered office changed on 12/09/02 from: 40 bramfield road london SW11 6RB (1 page)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 February 2001Return made up to 14/01/01; full list of members (6 pages)
5 February 2001Return made up to 14/01/01; full list of members (6 pages)
15 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 January 2000Incorporation (15 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (15 pages)