Background WavePink WaveYellow Wave

P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)

P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004) is an active UK company. incorporated on 27 September 1979. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. P.J.J.S. MANAGEMENT SERVICES LIMITED has been registered for 46 years. Current directors include DAKING, Richard Anthony, MORRIS, Michael John Radford, SMITH, Peter Joseph Jonathan.

Company Number
01451004
Status
active
Type
ltd
Incorporated
27 September 1979
Age
46 years
Address
Nirvana Broomfield Road, Maidstone, ME17 3NZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAKING, Richard Anthony, MORRIS, Michael John Radford, SMITH, Peter Joseph Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J.J.S. MANAGEMENT SERVICES LIMITED

P.J.J.S. MANAGEMENT SERVICES LIMITED is an active company incorporated on 27 September 1979 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. P.J.J.S. MANAGEMENT SERVICES LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01451004

LTD Company

Age

46 Years

Incorporated 27 September 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Nirvana Broomfield Road Kingswood Maidstone, ME17 3NZ,

Previous Addresses

Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England
From: 14 November 2022To: 14 November 2022
The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
From: 1 October 2019To: 14 November 2022
Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 27 September 1979To: 1 October 2019
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Jun 17
Director Joined
Jan 20
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAKING, Richard Anthony

Active
Broomfield Road, MaidstoneME17 3NZ
Secretary
Appointed 27 Mar 2002

DAKING, Richard Anthony

Active
Broomfield Road, MaidstoneME17 3NZ
Born July 1940
Director
Appointed 01 Jan 2020

MORRIS, Michael John Radford

Active
Broomfield Road, MaidstoneME17 3NZ
Born April 1952
Director
Appointed 20 Jun 2017

SMITH, Peter Joseph Jonathan

Active
Broomfield Road, MaidstoneME17 3NZ
Born January 1951
Director
Appointed N/A

SMITH, Jacqueline

Resigned
The Barn Mill Bank, AshfordTN27 9RJ
Secretary
Appointed N/A
Resigned 27 Mar 2002

SMITH, Ian Michael Corfield

Resigned
Broomfield Road, MaidstoneME17 3NZ
Born May 1974
Director
Appointed 25 Aug 1998
Resigned 21 Oct 2025

SMITH, Jacqueline

Resigned
The Barn Mill Bank, AshfordTN27 9RJ
Born March 1953
Director
Appointed N/A
Resigned 27 Mar 2002

Persons with significant control

1

Mr Peter Joseph Jonathan Smith

Active
Broomfield Road, MaidstoneME17 3NZ
Born January 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
3 September 2002
287Change of Registered Office
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
12 July 1989
88(2)R88(2)R
Legacy
11 July 1989
363363
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
225(1)225(1)
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
30 June 1988
288288
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 1987
AAAnnual Accounts
Accounts With Made Up Date
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87