Company NamePJN Properties Limited
Company StatusActive
Company Number05523941
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMargaret Christine Jones
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Firs
Chase Grove Waltham Chase
Southampton
SO32 2LF
Director NameMiss Ann Louise Neill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Perham Road
London
W14 9SS
Director NameMs Suzanna Lucy Neill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleConservator
Country of ResidenceEngland
Correspondence Address29 Mount Road
Wimbledon Park
London
SW19 8ES
Director NameMr Stuart Charles Mariner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2016(11 years after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Black Lane
Pitton
Salisbury
SP5 1DR
Director NamePeter James Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Meonstoke
Southampton
SO32 3NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01489 878673
Telephone regionBishops Waltham

Location

Registered Address11 Richmond Park Road
East Sheen
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gratedean LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,430,884
Cash£105,309
Current Liabilities£186,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as units G1, G2, G3, 1A/kb, m/n, P2 and part of unit I uxbridge industrial estate, industria engineering products LTD, eskdale road, uxbridge and land on the south west side of eskdale road, uxbridge and registered at land registry under title numbers AGL119955, MX236649 and MX244433.
Outstanding

Filing History

4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 July 2023Notification of Gratedean Limited as a person with significant control on 30 July 2022 (2 pages)
12 July 2023Cessation of Ann Louise Neill as a person with significant control on 30 July 2022 (1 page)
12 July 2023Cessation of Suzanna Lucy Neill as a person with significant control on 30 July 2022 (1 page)
12 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 May 2023Termination of appointment of Margaret Christine Jones as a secretary on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Suzanna Lucy Neill as a secretary on 12 May 2023 (2 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
21 March 2022Registration of charge 055239410001, created on 17 March 2022 (15 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 September 2019Registered office address changed from Barton House Rectory Lane Meonstoke Southampton Hampshire SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages)
25 August 2016Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
12 August 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
12 August 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
12 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(6 pages)
6 November 2013Amended accounts made up to 31 March 2013 (6 pages)
6 November 2013Amended accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages)
8 August 2012Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 August 2011Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages)
5 August 2011Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 August 2010Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
7 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
7 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
18 April 2007Ad 30/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2007Ad 30/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 August 2006Registered office changed on 24/08/06 from: barton house, rectory lane meonstoke southampton hampshire S032 3NF (1 page)
24 August 2006Registered office changed on 24/08/06 from: barton house, rectory lane meonstoke southampton hampshire S032 3NF (1 page)
23 August 2006Registered office changed on 23/08/06 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH (1 page)
23 August 2006Registered office changed on 23/08/06 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH (1 page)
23 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)