Background WavePink WaveYellow Wave

P J SERVICES (UK) LIMITED (05031585)

P J SERVICES (UK) LIMITED (05031585) is an active UK company. incorporated on 2 February 2004. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. P J SERVICES (UK) LIMITED has been registered for 22 years. Current directors include ROGERS, Leanne.

Company Number
05031585
Status
active
Type
ltd
Incorporated
2 February 2004
Age
22 years
Address
110 Coast Road, Colchester, CO5 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ROGERS, Leanne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P J SERVICES (UK) LIMITED

P J SERVICES (UK) LIMITED is an active company incorporated on 2 February 2004 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. P J SERVICES (UK) LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

05031585

LTD Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

110 Coast Road West Mersea Colchester, CO5 8NA,

Previous Addresses

10 Queen Street Ipswich Suffolk IP1 1SS England
From: 26 January 2021To: 18 April 2023
The Cowshed Hall Farm Dairy Church Lane Martlesham Woodbridge Suffolk IP12 4PQ
From: 19 July 2011To: 26 January 2021
27 Atherton Road Ipswich Suffolk IP2 9LD
From: 2 February 2004To: 19 July 2011
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROGERS, Leanne

Active
Coast Road, ColchesterCO5 8NA
Born April 1979
Director
Appointed 01 Apr 2014

TWEED, Jacqueline Ann

Resigned
27 Atherton Road, IpswichIP2 9LD
Secretary
Appointed 02 Feb 2004
Resigned 31 Mar 2014

TWEED, Jacqueline Ann

Resigned
Coast Road, ColchesterCO5 8NA
Born April 1946
Director
Appointed 01 Apr 2014
Resigned 05 Apr 2023

TWEED, Jacqueline Ann

Resigned
27 Atherton Road, IpswichIP2 9LD
Born April 1946
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2014

TWEED, Neil

Resigned
2 Barton Close, IpswichIP2 9JY
Born June 1971
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2014

TWEED, Peter Charles

Resigned
Coast Road, ColchesterCO5 8NA
Born May 1945
Director
Appointed 01 Apr 2014
Resigned 05 Apr 2023

TWEED, Peter Charles

Resigned
27 Atherton Road, IpswichIP2 9LD
Born May 1945
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Leanne Rogers

Active
Coast Road, ColchesterCO5 8NA
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2023

Mr Peter Charles Tweed

Ceased
Coast Road, ColchesterCO5 8NA
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
18 April 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Incorporation Company
2 February 2004
NEWINCIncorporation