Company NamePJSD Limited
Company StatusIn Administration/Administrative Receiver
Company Number09244028
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMs Patrycja Joanna Szymczak
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Elwick Road
Ashford
Kent
TN23 1NN
Director NameMr Evan Lauretz Maindonald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside 40 Elwick Road
Ashford
Kent
TN23 1NN
Director NameMs Patrycja Joanna Szymczak
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Mark Andrew Flenley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside 40 Elwick Road
Ashford
Kent
TN23 1NN
Secretary NameMr Ziaur Rahman
StatusResigned
Appointed29 March 2021(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2021)
RoleCompany Director
Correspondence AddressProvincial House 37 New Walk
Leicester
LE1 6TU

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Patrycja Joanna Szymczak
100.00%
Ordinary

Accounts

Latest Accounts28 March 2020 (4 years ago)
Next Accounts Due28 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return1 October 2021 (2 years, 6 months ago)
Next Return Due15 October 2022 (overdue)

Charges

15 May 2015Delivered on: 18 May 2015
Persons entitled: County Asset Finance Limited

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 7 April 2015
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: The freehold property known as sunnyside dental practice, elwick road, ashford, kent TN23 1NN with title number K319737.
Outstanding
24 March 2015Delivered on: 7 April 2015
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: Property known as sunnyside dental practice, elwick road, ashford, kent TN23 4GY. All present and future rights in all and any intellectual property.
Outstanding

Filing History

25 January 2021Micro company accounts made up to 28 March 2020 (2 pages)
1 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 28 March 2019 (2 pages)
18 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 29 March 2018 (2 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
25 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
19 October 2015Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Patrycja Joanna Szymczak on 15 May 2015 (2 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Director's details changed for Ms Patrycja Joanna Szymczak on 15 May 2015 (2 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages)
18 May 2015Registration of charge 092440280003, created on 15 May 2015 (25 pages)
18 May 2015Registration of charge 092440280003, created on 15 May 2015 (25 pages)
7 April 2015Registration of charge 092440280002, created on 24 March 2015 (44 pages)
7 April 2015Registration of charge 092440280001, created on 24 March 2015 (53 pages)
7 April 2015Registration of charge 092440280001, created on 24 March 2015 (53 pages)
7 April 2015Registration of charge 092440280002, created on 24 March 2015 (44 pages)
25 March 2015Registered office address changed from 4 Lakeside Oxen Lease Ashford Kent TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 4 Lakeside Oxen Lease Ashford Kent TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 25 March 2015 (1 page)
20 March 2015Registered office address changed from Sunnyside Elwick Road Ashford Kent TN23 1NN England to 4 Lakeside Oxen Lease Ashford Kent TN23 4GU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Sunnyside Elwick Road Ashford Kent TN23 1NN England to 4 Lakeside Oxen Lease Ashford Kent TN23 4GU on 20 March 2015 (1 page)
17 March 2015Registered office address changed from 4 Lakeside, Oxen Lease Ashford TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4 Lakeside, Oxen Lease Ashford TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 17 March 2015 (1 page)
26 November 2014Appointment of Mr Evan Lauretz Maindonald as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Evan Lauretz Maindonald as a director on 26 November 2014 (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)