Company NamePJD Tax Consultants Limited
Company StatusActive
Company Number04772706
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Paul James Devonshire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleTax Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 5-8 Hardwick Street
London
EC1R 4RG
Director NameMichele Lynn Pizzey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleTax Consultant
Correspondence AddressGround Floor 5-8 Hardwick Street
London
EC1R 4RG
Secretary NameWarwick Lionel Wilson
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Andrew Philip Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 5-8 Hardwick Street
London
EC1R 4RG

Contact

Websitepjdtax.co.uk
Telephone020 70171416
Telephone regionLondon

Location

Registered AddressGround Floor
5-8 Hardwick Street
London
EC1R 4RG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Bhavneeta Daudia
5.25%
Ordinary A
50 at £1Ozlem Yildiz
5.25%
Ordinary A
300 at £1Michele Lynn Pizzey
31.51%
Ordinary A
300 at £1Paul James Devonshire
31.51%
Ordinary A
150 at £1Andrew Philip Jones
15.76%
Ordinary A
100 at £1Warwick Lionel Wilson
10.50%
Ordinary A
1 at £1Michele Lynn Pizzey
0.11%
Ordinary B
1 at £1Paul James Devonshire
0.11%
Ordinary B

Financials

Year2014
Net Worth£140,715
Cash£123,165
Current Liabilities£104,156

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (4 weeks from now)

Charges

5 June 2008Delivered on: 6 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £4,270.50 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit balance and all money from time to time.
Outstanding
29 October 2007Delivered on: 7 November 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: The sum of £7,653.75 and all other monies due or to become due.
Particulars: The interest in the deposit balance and all money from time to time withdrawn from the deposit balance. See the mortgage charge document for full details.
Outstanding
17 May 2005Delivered on: 21 May 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £3,323.00 and all other monies due or to become due from the company to the chargee.
Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
12 June 2023Appointment of Mr John Mclaughlin as a director on 1 June 2023 (2 pages)
12 June 2023Appointment of Mr Warwick Lionel Wilson as a director on 1 June 2023 (2 pages)
12 June 2023Termination of appointment of Warwick Lionel Wilson as a secretary on 1 June 2023 (1 page)
12 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,002
(3 pages)
12 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
21 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
30 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
8 February 2019Director's details changed for Paul James Devonshire on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Michele Lynn Pizzey on 8 February 2019 (2 pages)
8 February 2019Registered office address changed from Ground Floor Block 3 Angel Square London EC1V 1NY England to Ground Floor 5-8 Hardwick Street London EC1R 4RG on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Andrew Philip Jones on 8 February 2019 (2 pages)
8 February 2019Secretary's details changed for Warwick Lionel Wilson on 8 February 2019 (1 page)
18 October 2018Purchase of own shares. (3 pages)
18 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 October 2018Cancellation of shares. Statement of capital on 18 September 2018
  • GBP 852
(4 pages)
11 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 902
(3 pages)
6 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
21 November 2017Cancellation of shares. Statement of capital on 10 October 2017
  • GBP 902
(4 pages)
21 November 2017Cancellation of shares. Statement of capital on 10 October 2017
  • GBP 902
(4 pages)
21 November 2017Purchase of own shares. (3 pages)
21 November 2017Purchase of own shares. (3 pages)
21 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 952
(7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 952
(7 pages)
22 February 2016Director's details changed for Paul James Devonshire on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Michele Lynn Pizzey on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Andrew Philip Jones on 20 February 2016 (2 pages)
22 February 2016Registered office address changed from Ground Floor Ground Floor 6 Briset Street London EC1M 5NR to Ground Floor Block 3 Angel Square London EC1V 1NY on 22 February 2016 (1 page)
22 February 2016Director's details changed for Paul James Devonshire on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Michele Lynn Pizzey on 20 February 2016 (2 pages)
22 February 2016Secretary's details changed for Warwick Lionel Wilson on 20 February 2016 (1 page)
22 February 2016Director's details changed for Mr Andrew Philip Jones on 20 February 2016 (2 pages)
22 February 2016Registered office address changed from Ground Floor Ground Floor 6 Briset Street London EC1M 5NR to Ground Floor Block 3 Angel Square London EC1V 1NY on 22 February 2016 (1 page)
22 February 2016Secretary's details changed for Warwick Lionel Wilson on 20 February 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 952
(7 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 952
(7 pages)
7 April 2015Appointment of Mr Andrew Philip Jones as a director on 2 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 952
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 952
(3 pages)
7 April 2015Appointment of Mr Andrew Philip Jones as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Andrew Philip Jones as a director on 2 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 952
(3 pages)
11 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 902
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 902
(4 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,052
(6 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,052
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Purchase of own shares. (3 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,102
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,102
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,102
(3 pages)
14 June 2011Annual return made up to 21 May 2011 (5 pages)
14 June 2011Annual return made up to 21 May 2011 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
21 May 2010Statement of company's objects (24 pages)
21 May 2010Statement of company's objects (24 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,077
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,077
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,077
(2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 July 2009Registered office changed on 31/07/2009 from 2ND floor forsight house 6 elder street london E1 6BT (1 page)
31 July 2009Registered office changed on 31/07/2009 from 2ND floor forsight house 6 elder street london E1 6BT (1 page)
28 July 2009Gbp ic 877/827\30/06/09\gbp sr 50@1=50\ (2 pages)
28 July 2009Gbp ic 877/827\30/06/09\gbp sr 50@1=50\ (2 pages)
12 June 2009Return made up to 21/05/09; full list of members (6 pages)
12 June 2009Return made up to 21/05/09; full list of members (6 pages)
11 March 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 827/877\ (2 pages)
11 March 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 877/927\ (2 pages)
11 March 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 877/927\ (2 pages)
11 March 2009Ad 01/07/08\gbp si 25@1=25\gbp ic 927/952\ (2 pages)
11 March 2009Ad 01/07/08\gbp si 25@1=25\gbp ic 927/952\ (2 pages)
11 March 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 827/877\ (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Return made up to 21/05/08; full list of members (5 pages)
10 June 2008Return made up to 21/05/08; full list of members (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
5 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 March 2007Ad 13/03/07--------- £ si 75@1=75 £ ic 777/852 (2 pages)
30 March 2007Ad 13/03/07--------- £ si 75@1=75 £ ic 777/852 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Ad 06/06/06--------- £ si 25@1=25 £ ic 752/777 (2 pages)
3 October 2006Ad 06/06/06--------- £ si 25@1=25 £ ic 752/777 (2 pages)
21 August 2006Ad 01/06/06--------- £ si 25@1=25 £ ic 727/752 (2 pages)
21 August 2006Ad 01/06/06--------- £ si 25@1=25 £ ic 727/752 (2 pages)
15 June 2006Return made up to 21/05/06; full list of members (8 pages)
15 June 2006Return made up to 21/05/06; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Ad 26/05/04--------- £ si 2@1=2 £ ic 725/727 (2 pages)
1 October 2004Ad 26/05/04--------- £ si 2@1=2 £ ic 725/727 (2 pages)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2004Ad 01/06/04--------- £ si 50@1=50 £ ic 675/725 (2 pages)
3 June 2004Ad 01/06/04--------- £ si 50@1=50 £ ic 675/725 (2 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
22 May 2003Memorandum and Articles of Association (8 pages)
22 May 2003Memorandum and Articles of Association (8 pages)
21 May 2003Incorporation (18 pages)
21 May 2003Incorporation (18 pages)