Background WavePink WaveYellow Wave

PJ SERVICES (BOLTON) LIMITED (05091119)

PJ SERVICES (BOLTON) LIMITED (05091119) is an active UK company. incorporated on 1 April 2004. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PJ SERVICES (BOLTON) LIMITED has been registered for 21 years. Current directors include MAHER, Jane, MAHER, Paul Nicholas, POOLE, Stephen.

Company Number
05091119
Status
active
Type
ltd
Incorporated
1 April 2004
Age
21 years
Address
Phoenix Works, Bolton, BL1 2SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHER, Jane, MAHER, Paul Nicholas, POOLE, Stephen
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ SERVICES (BOLTON) LIMITED

PJ SERVICES (BOLTON) LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PJ SERVICES (BOLTON) LIMITED was registered 21 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 21 years ago

Company No

05091119

LTD Company

Age

21 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 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

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Phoenix Works Phoenix Street Bolton, BL1 2SY,

Previous Addresses

Unit 6 Morris Green Business Park Off Fearnhead Street Bolton Lancashire BL3 3PE
From: 1 April 2004To: 23 March 2015
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Aug 14
Loan Secured
Jan 15
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAHER, Paul Nicholas

Active
Phoenix Street, BoltonBL1 2SY
Secretary
Appointed 01 Apr 2004

MAHER, Jane

Active
Phoenix Street, BoltonBL1 2SY
Born April 1971
Director
Appointed 01 Apr 2004

MAHER, Paul Nicholas

Active
Phoenix Street, BoltonBL1 2SY
Born December 1968
Director
Appointed 01 Apr 2004

POOLE, Stephen

Active
Phoenix Street, BoltonBL1 2SY
Born January 1968
Director
Appointed 01 Sept 2020

Persons with significant control

2

Mrs Jane Maher

Active
Phoenix Street, BoltonBL1 2SY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Nicholas Maher

Active
Phoenix Street, BoltonBL1 2SY
Born December 1968

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
363sAnnual Return (shuttle)
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Incorporation Company
1 April 2004
NEWINCIncorporation