Background WavePink WaveYellow Wave

PIJAM LIMITED (07801054)

PIJAM LIMITED (07801054) is an active UK company. incorporated on 7 October 2011. with registered office in Castle Cary. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PIJAM LIMITED has been registered for 14 years. Current directors include WHITE, Peter Francis, WHITE, Rosanna Iona.

Company Number
07801054
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
2 Bailey Hill, Castle Cary, BA7 7AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITE, Peter Francis, WHITE, Rosanna Iona
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIJAM LIMITED

PIJAM LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Castle Cary. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PIJAM LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07801054

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CHAPEL YARD LIMITED
From: 7 October 2011To: 18 September 2023
Contact
Address

2 Bailey Hill Castle Cary, BA7 7AD,

Previous Addresses

1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England
From: 18 December 2020To: 1 February 2022
First Floor 24-25 New Bond Street Mayfair London W1S 2RR
From: 18 July 2014To: 18 December 2020
26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH
From: 7 October 2011To: 18 July 2014
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Feb 20
Funding Round
Aug 24
Funding Round
Aug 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHITE, Peter Francis

Active
Babcary, SomertonTA11 7DS
Born October 1966
Director
Appointed 07 Oct 2011

WHITE, Rosanna Iona

Active
Babcary, SomertonTA11 7DS
Born August 1971
Director
Appointed 07 Oct 2011

BEATON, Helen

Resigned
Lower Woodcock Street, Castle CaryBA7 7BH
Born May 1983
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2012

BEATON, Stacey Malcolm

Resigned
Lower Woodcock Street, Castle CaryBA7 7BH
Born August 1976
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2012

Persons with significant control

2

Mr Peter Francis White

Active
Bailey Hill, Castle CaryBA7 7AD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016

Mrs Rosanna Iona White

Active
Bailey Hill, Castle CaryBA7 7AD
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Gazette Filings Brought Up To Date
9 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 October 2011
NEWINCIncorporation