Company NamePCJ Operational Support Services Ltd
DirectorSteven Risley
Company StatusActive
Company Number06152789
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Risley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Brickfield Ind Estate Finway Road
Hemel Hempstead
HP2 7QA
Secretary NameMr Steven Risley
StatusCurrent
Appointed15 February 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5 Brickfield Ind Estate
Finway Road
Hemel Hempstead
Herts
HP2 7QA
Director NameMr Peter James Constable
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address95 Everest Way
Hemel Hempstead
Herts
HP2 4HP
Secretary NameMrs Caroline Anne Robinson
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Holly Drive
Berkhamsted
Hertfordshire
HP4 2JR
Secretary NameMrs Gillian Constable
NationalityBritish
StatusResigned
Appointed01 April 2007(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address95 Everest Way
Hemel Hempstead
Hertfordshire
HP2 4HP
Director NameMr Vincenzo Amorelli
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lodge Crescent
Waltham Cross
Hertfordshire
EN8 8BL

Contact

Websitewww.pcjservices.com
Email address[email protected]
Telephone01442 215738
Telephone regionHemel Hempstead

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£283,051
Cash£23,522
Current Liabilities£67,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 August 2021Director's details changed for Mr. Steven Risley on 4 August 2021 (2 pages)
14 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 April 2020Director's details changed for Mr. Steven Risley on 4 October 2019 (2 pages)
22 April 2020Director's details changed for Mr. Steven Risley on 4 October 2019 (2 pages)
22 April 2020Change of details for Mr. Steven Risley as a person with significant control on 4 October 2019 (2 pages)
17 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Secretary's details changed for Mr Steven Risley on 25 April 2018 (1 page)
16 March 2018Notification of Steven Risley as a person with significant control on 30 October 2017 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Vincenzo Amorelli as a director on 30 October 2017 (1 page)
6 December 2017Termination of appointment of Vincenzo Amorelli as a director on 30 October 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
29 February 2016Appointment of Mr Vincenzo Amorelli as a director on 15 February 2016 (2 pages)
29 February 2016Registered office address changed from 5 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Vincenzo Amorelli as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter James Constable as a director on 15 February 2016 (1 page)
29 February 2016Appointment of Mr Steven Risley as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter James Constable as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Gillian Constable as a secretary on 15 February 2016 (1 page)
29 February 2016Appointment of Mr Steven Risley as a director on 15 February 2016 (2 pages)
29 February 2016Secretary's details changed for Mr Stgeven Risley on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 5 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Stgeven Risley as a secretary on 15 February 2016 (2 pages)
29 February 2016Appointment of Mr Stgeven Risley as a secretary on 15 February 2016 (2 pages)
29 February 2016Secretary's details changed for Mr Stgeven Risley on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Gillian Constable as a secretary on 15 February 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages)
24 June 2010Registered office address changed from 3 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages)
24 June 2010Registered office address changed from 3 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA on 24 June 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Secretary appointed mrs gillian constable (1 page)
18 August 2008Appointment terminated secretary caroline robinson (1 page)
18 August 2008Appointment terminated secretary caroline robinson (1 page)
18 August 2008Return made up to 12/03/08; full list of members (3 pages)
18 August 2008Secretary appointed mrs gillian constable (1 page)
18 August 2008Director's change of particulars / peter constable / 01/04/2007 (1 page)
18 August 2008Return made up to 12/03/08; full list of members (3 pages)
18 August 2008Director's change of particulars / peter constable / 01/04/2007 (1 page)
12 March 2007Incorporation (11 pages)
12 March 2007Incorporation (11 pages)