Background WavePink WaveYellow Wave

P. D. S. INVESTMENTS LIMITED (01997153)

P. D. S. INVESTMENTS LIMITED (01997153) is an active UK company. incorporated on 7 March 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P. D. S. INVESTMENTS LIMITED has been registered for 40 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
01997153
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. D. S. INVESTMENTS LIMITED

P. D. S. INVESTMENTS LIMITED is an active company incorporated on 7 March 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P. D. S. INVESTMENTS LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01997153

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BONNYDEAL LIMITED
From: 7 March 1986To: 22 May 1986
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Loan Cleared
Aug 14
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed N/A

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed N/A

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed N/A

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed N/A

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Resolution
2 February 2008
RESOLUTIONSResolutions
Resolution
2 February 2008
RESOLUTIONSResolutions
Resolution
2 February 2008
RESOLUTIONSResolutions
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Legacy
22 January 2008
128(4)128(4)
Legacy
30 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
17 March 1993
363aAnnual Return
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
22 December 1992
287Change of Registered Office
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
2 December 1991
AAMDAAMD
Legacy
28 November 1991
363aAnnual Return
Legacy
28 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
17 October 1991
287Change of Registered Office
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
18 January 1991
287Change of Registered Office
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
13 February 1990
403aParticulars of Charge Subject to s859A
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
12 May 1989
363363
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 1988
AAAnnual Accounts
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
395Particulars of Mortgage or Charge
Legacy
2 October 1987
363363
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
395Particulars of Mortgage or Charge
Legacy
14 August 1986
287Change of Registered Office
Legacy
23 May 1986
GAZ(U)GAZ(U)
Legacy
23 May 1986
224224
Certificate Change Of Name Company
22 May 1986
CERTNMCertificate of Incorporation on Change of Name