Background WavePink WaveYellow Wave

PJS AUTOMOTIVE LIMITED (05602770)

PJS AUTOMOTIVE LIMITED (05602770) is an active UK company. incorporated on 25 October 2005. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). PJS AUTOMOTIVE LIMITED has been registered for 20 years. Current directors include BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee.

Company Number
05602770
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJS AUTOMOTIVE LIMITED

PJS AUTOMOTIVE LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). PJS AUTOMOTIVE LIMITED was registered 20 years ago.(SIC: 45310)

Status

active

Active since 20 years ago

Company No

05602770

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Aston House 18 Boulton Road Stevenage, SG1 4QX,

Previous Addresses

30-34 North Street Hailsham East Sussex BN27 1DW
From: 25 October 2005To: 23 November 2018
Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Aug 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Loan Secured
Feb 19
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTCHER, Jonathan Gary

Active
18 Boulton Road, StevenageSG1 4QX
Born September 1966
Director
Appointed 31 Oct 2018

GLENCROSS, Leon

Active
18 Boulton Road, StevenageSG1 4QX
Born December 1972
Director
Appointed 31 Oct 2018

HUGHES, Simon Lee

Active
18 Boulton Road, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

STEPHENS, Hilary Clare

Resigned
30-34 North Street, East SussexBN27 1DW
Secretary
Appointed 25 Oct 2005
Resigned 31 Oct 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

LANT, Steven

Resigned
18 Boulton Road, StevenageSG1 4QX
Born December 1951
Director
Appointed 31 Oct 2018
Resigned 25 Jan 2021

SHEARING, Paul Jonathan

Resigned
Crock Kiln Cottage, HailshamBN27 4UA
Born June 1965
Director
Appointed 25 Oct 2005
Resigned 31 Oct 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Boulton Road, StevenageSG1 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr Paul Jonathan Shearing

Ceased
The Causeway, HailshamBN27 4UA
Born June 1965

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
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Auditors Resignation Company
17 September 2019
AUDAUD
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Resolution
16 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Legacy
3 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Name Of Class Of Shares
14 October 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
26 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
15 March 2006
225Change of Accounting Reference Date
Statement Of Affairs
27 February 2006
SASA
Legacy
27 February 2006
88(2)R88(2)R
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation