Background WavePink WaveYellow Wave

PJ ENTERPRISES MIDLANDS LIMITED (09831114)

PJ ENTERPRISES MIDLANDS LIMITED (09831114) is an active UK company. incorporated on 19 October 2015. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PJ ENTERPRISES MIDLANDS LIMITED has been registered for 10 years. Current directors include OAKLEY, Zach George.

Company Number
09831114
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
93 Church Street, Bilston, WV14 0BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OAKLEY, Zach George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ ENTERPRISES MIDLANDS LIMITED

PJ ENTERPRISES MIDLANDS LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PJ ENTERPRISES MIDLANDS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09831114

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

93 Church Street Bilston, WV14 0BJ,

Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OAKLEY, Zach George

Active
Church Street, BilstonWV14 0BJ
Born February 1996
Director
Appointed 21 Nov 2017

HARRIS, Tracey Jane

Resigned
Lichfield Street, WalsallWS1 1TJ
Born June 1959
Director
Appointed 19 Oct 2015
Resigned 04 May 2018

ACORN TO OAKS ADVISORY & CONSULTANCY SERVICES LIMITED

Resigned
Church Street, BilstonWV14 0BJ
Corporate director
Appointed 19 Oct 2015
Resigned 21 Nov 2017

Persons with significant control

1

Mr Jason Sam Oakley

Active
Church Street, BilstonWV14 0BJ
Born May 1967

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Incorporation Company
19 October 2015
NEWINCIncorporation