Background WavePink WaveYellow Wave

PJA COMMERCIAL LIMITED (02562564)

PJA COMMERCIAL LIMITED (02562564) is an active UK company. incorporated on 27 November 1990. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PJA COMMERCIAL LIMITED has been registered for 35 years. Current directors include GIBSON, Dale Richard, STRUTHERS, Paul Malcolm.

Company Number
02562564
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
39b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GIBSON, Dale Richard, STRUTHERS, Paul Malcolm
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJA COMMERCIAL LIMITED

PJA COMMERCIAL LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PJA COMMERCIAL LIMITED was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02562564

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

JOCKEYS ASSOCIATION MANAGEMENT SERVICES LIMITED
From: 27 November 1990To: 16 November 2009
Contact
Address

39b Kingfisher Court Hambridge Road Newbury, RG14 5SJ,

Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GIBSON, Dale Richard

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1968
Director
Appointed 25 May 2023

STRUTHERS, Paul Malcolm

Active
Kingfisher Court, NewburyRG14 5SJ
Born January 1974
Director
Appointed 21 Mar 2024

SAUNDERS, Ann Kathleen

Resigned
41 Bowling Green Road, NewburyRG18 3BY
Secretary
Appointed N/A
Resigned 24 Apr 2020

STRUTHERS, Paul Malcolm

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 24 Apr 2020
Resigned 21 Dec 2021

APIAFI, Joshua

Resigned
Hillside House, LambournRG17 8NN
Born January 1975
Director
Appointed 01 Nov 2007
Resigned 06 May 2009

BLAKE, John David

Resigned
64 Whitestile Road, BrentfordTW8 9NL
Born April 1966
Director
Appointed 29 Sept 2003
Resigned 10 May 2007

CAULFIELD, Michael

Resigned
High Barn West Street, WantageOX12 9PS
Born May 1961
Director
Appointed N/A
Resigned 29 Sept 2003

COX, Simon John

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born December 1967
Director
Appointed 12 Aug 2022
Resigned 03 May 2023

DARLEY, Kevin Paul

Resigned
Ascot House, YorkYO26 9RZ
Born August 1960
Director
Appointed 06 May 2009
Resigned 26 Jan 2012

DARLEY, Kevin Paul

Resigned
Ascot House, YorkYO26 9RZ
Born August 1960
Director
Appointed 10 May 2007
Resigned 28 Jul 2008

DESAILLY, Isabelle

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born August 1986
Director
Appointed 24 Apr 2020
Resigned 12 Aug 2022

MCMAHON, Ian

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1964
Director
Appointed 12 Aug 2022
Resigned 31 May 2023

SAUNDERS, Ann Kathleen

Resigned
41 Bowling Green Road, NewburyRG18 3BY
Born May 1945
Director
Appointed N/A
Resigned 24 Apr 2020

STRUTHERS, Paul Malcolm

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born January 1974
Director
Appointed 13 Feb 2012
Resigned 21 Dec 2021

Persons with significant control

1

39-B Kingfisher Court, NewburyRG14 5SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Certificate Change Of Name Company
16 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363aAnnual Return
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
4 January 1991
88(2)R88(2)R
Legacy
4 January 1991
224224
Legacy
30 November 1990
287Change of Registered Office
Legacy
30 November 1990
288288
Incorporation Company
27 November 1990
NEWINCIncorporation