Background WavePink WaveYellow Wave

PJ PET PRODUCTS LIMITED (07147614)

PJ PET PRODUCTS LIMITED (07147614) is an active UK company. incorporated on 5 February 2010. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PJ PET PRODUCTS LIMITED has been registered for 16 years. Current directors include HUEPFL, Bernhard.

Company Number
07147614
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
Sutton Courtenay House, 55 High Street, Abingdon, OX14 4AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HUEPFL, Bernhard
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ PET PRODUCTS LIMITED

PJ PET PRODUCTS LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PJ PET PRODUCTS LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

07147614

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CHINA ACCESS INTERNATIONAL LIMITED
From: 10 March 2010To: 9 May 2023
PJ PET PRODUCTS LIMITED
From: 5 February 2010To: 10 March 2010
Contact
Address

Sutton Courtenay House, 55 High Street Sutton Courtenay Abingdon, OX14 4AT,

Previous Addresses

Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England
From: 5 December 2018To: 7 September 2021
40 Azalea Close Lutterworth Leicestershire LE17 4FR
From: 5 February 2010To: 5 December 2018
, 2 Cathedral Road, Derby, DE1 3PA, United Kingdom
From: 5 February 2010To: 5 February 2010
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUEPFL, Bernhard

Active
High Street, AbingdonOX14 4AT
Born November 1967
Director
Appointed 03 Sept 2021

FOX, Jacqueline Joan

Resigned
Azalea Close, LutterworthLE17 4FR
Born January 1968
Director
Appointed 05 Feb 2010
Resigned 03 Sept 2021

TAYLOR, Paul James

Resigned
Azalea Close, LutterworthLE17 4FR
Born March 1965
Director
Appointed 05 Feb 2010
Resigned 03 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
High Street, AbingdonOX14 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021

Mr Paul James Taylor

Ceased
Street Ashton, RugbyCV23 0PH
Born March 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 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Move Registers To Sail Company
13 February 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Sail Address Company With Old Address
14 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
14 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
18 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Incorporation Company
5 February 2010
NEWINCIncorporation