Background WavePink WaveYellow Wave

P J B SERVICES (WEST YORKSHIRE) LTD (09438618)

P J B SERVICES (WEST YORKSHIRE) LTD (09438618) is an active UK company. incorporated on 13 February 2015. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). P J B SERVICES (WEST YORKSHIRE) LTD has been registered for 11 years. Current directors include BURKE, Peter Joseph, DIAZ-SANCHEZ, Jose Carlos.

Company Number
09438618
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
C/O Jds Accounting 1a, Leeds, LS16 8HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BURKE, Peter Joseph, DIAZ-SANCHEZ, Jose Carlos
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P J B SERVICES (WEST YORKSHIRE) LTD

P J B SERVICES (WEST YORKSHIRE) LTD is an active company incorporated on 13 February 2015 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). P J B SERVICES (WEST YORKSHIRE) LTD was registered 11 years ago.(SIC: 47599)

Status

active

Active since 11 years ago

Company No

09438618

LTD Company

Age

11 Years

Incorporated 13 February 2015

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Jds Accounting 1a Smithy Mills Lane Leeds, LS16 8HF,

Previous Addresses

C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR United Kingdom
From: 13 February 2015To: 15 October 2020
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
New Owner
Feb 22
Owner Exit
Feb 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURKE, Peter Joseph

Active
Street Lane, KeighleyBD20 5SE
Born February 1965
Director
Appointed 01 Apr 2016

DIAZ-SANCHEZ, Jose Carlos

Active
Primley Park Road, LeedsLS17 7HR
Born September 1965
Director
Appointed 13 Feb 2015

BURKE, Peter Joseph

Resigned
Primley Park Road, LeedsLS17 7HR
Born February 1965
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Joseph Burke

Active
Smithy Mills Lane, LeedsLS16 8HF
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2022

Mr Jose Carlos Diaz-Sanchez

Ceased
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Incorporation Company
13 February 2015
NEWINCIncorporation