Background WavePink WaveYellow Wave

PJ PRINTING LIMITED (03339144)

PJ PRINTING LIMITED (03339144) is an active UK company. incorporated on 25 March 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. PJ PRINTING LIMITED has been registered for 29 years. Current directors include RABY, Lorna.

Company Number
03339144
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
9 Acton Hill Mews, London, W3 9QN
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RABY, Lorna
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ PRINTING LIMITED

PJ PRINTING LIMITED is an active company incorporated on 25 March 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. PJ PRINTING LIMITED was registered 29 years ago.(SIC: 58110)

Status

active

Active since 29 years ago

Company No

03339144

LTD Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 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

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

INTERCEDE 1234 LIMITED
From: 25 March 1997To: 14 May 1997
Contact
Address

9 Acton Hill Mews Uxbridge Road London, W3 9QN,

Previous Addresses

C/O Pemberton Professionals Peterden House 1a Leighton Road Ealing London W13 9EL
From: 25 March 1997To: 18 April 2016
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RABY, Lorna

Active
Flat 7a, LondonSW3 2BP
Born March 1952
Director
Appointed 20 May 1997

DENNIS, Belinda Mary Freda

Resigned
35 Oxford Gardens, LondonW4 3BN
Secretary
Appointed 01 Dec 2002
Resigned 29 Feb 2004

GAFFNEY, Jenny

Resigned
76 Cardinal Avenue, KingstonKT2 5SA
Secretary
Appointed 08 Mar 2004
Resigned 26 Mar 2008

RABY, Lorna

Resigned
Flat 7a, LondonSW3 2BP
Secretary
Appointed 20 May 1997
Resigned 01 Dec 2002

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 20 May 1997

FALCONER, Catherine Elizabeth

Resigned
32 St Georges Road, RichmondTW9 2LE
Born January 1971
Director
Appointed 16 May 1997
Resigned 20 May 1997

HERRING, John Anthony

Resigned
Borough Farm, GodalmingGU8 5JY
Born November 1957
Director
Appointed 20 May 1997
Resigned 05 May 1999

JONES, David

Resigned
74 Warwick Square, LondonSW1V 2AR
Born September 1957
Director
Appointed 20 May 1997
Resigned 20 Dec 1997

RABY, Julian Anthony Jonathan

Resigned
Flat 3a, LondonSW3 2DE
Born July 1949
Director
Appointed 16 May 1997
Resigned 01 Dec 2002

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 25 Mar 1997
Resigned 20 May 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 25 Mar 1997
Resigned 20 May 1997

SEBAG-MONTEFIORE, Charles Adam Laurie

Resigned
21 Hazlewell Road, LondonSW15 6LT
Born October 1949
Director
Appointed 20 May 1997
Resigned 14 Oct 1998

Persons with significant control

1

Ms Lorna Raby

Active
Acton Hill Mews, LondonW3 9QN
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288cChange of Particulars
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
88(2)R88(2)R
Statement Of Affairs
3 October 1997
SASA
Legacy
3 October 1997
88(2)P88(2)P
Statement Of Affairs
3 October 1997
SASA
Legacy
3 October 1997
88(2)P88(2)P
Statement Of Affairs
23 September 1997
SASA
Legacy
23 September 1997
88(2)P88(2)P
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
225Change of Accounting Reference Date
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
287Change of Registered Office
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1997
NEWINCIncorporation