Background WavePink WaveYellow Wave

PJCO LIMITED (09695954)

PJCO LIMITED (09695954) is an active UK company. incorporated on 21 July 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PJCO LIMITED has been registered for 10 years. Current directors include BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip.

Company Number
09695954
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Unit 5 Upper Thatched Barn Kirby Road, Norwich, NR14 7DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJCO LIMITED

PJCO LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PJCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09695954

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 5 Upper Thatched Barn Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 21 July 2015To: 7 October 2024
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jan 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Left
Jul 19
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAINES, Christopher

Active
Kirby Road, NorwichNR14 7DU
Born May 1972
Director
Appointed 01 Jul 2024

EDWARDS, Paul Antony Alan

Active
Kirby Road, NorwichNR14 7DU
Born August 1990
Director
Appointed 01 Jul 2024

SOWERSBY, Mark Philip

Active
Kirby Road, NorwichNR14 7DU
Born September 1972
Director
Appointed 01 Jul 2024

JOYNER, Peter

Resigned
Broadland Business Park, NorwichNR7 0LB
Born October 1976
Director
Appointed 21 Jul 2015
Resigned 01 Jul 2024

MURPHY, Chris Paul

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1958
Director
Appointed 26 Feb 2018
Resigned 28 Jun 2019

NEWLAND, Peter James

Resigned
Broadland Business Park, NorwichNR7 0LB
Born November 1970
Director
Appointed 26 Feb 2018
Resigned 01 Jul 2024

POTTER, Edward William

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1971
Director
Appointed 26 Feb 2018
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Kirby Road, NorwichNR14 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Peter Joyner

Ceased
Broadland Business Park, NorwichNR7 0LB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mrs Elizabeth Helen Joyner

Ceased
Bankside 300 Peachman Way, NorwichNR7 0LB
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Incorporation Company
21 July 2015
NEWINCIncorporation