Background WavePink WaveYellow Wave

PJAC DEVELOPMENTS LIMITED (09948145)

PJAC DEVELOPMENTS LIMITED (09948145) is an active UK company. incorporated on 12 January 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PJAC DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
09948145
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJAC DEVELOPMENTS LIMITED

PJAC DEVELOPMENTS LIMITED is an active company incorporated on 12 January 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PJAC DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09948145

LTD Company

Age

10 Years

Incorporated 12 January 2016

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 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL
From: 17 June 2016To: 24 November 2023
, 21 High Street Clifton, Bristol, BS8 2YF, United Kingdom
From: 12 January 2016To: 17 June 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Loan Cleared
Sept 23
Loan Cleared
Jan 24
Director Left
Jul 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Paul Dean

Active
6-8 Bath Street, RedcliffeBS1 6HL
Born March 1966
Director
Appointed 12 Jan 2016

PHELPS, Adam James Salisbury

Active
BristolBS1 6HL
Born January 1971
Director
Appointed 12 Aug 2019

HEMMENS, Julian Edward

Resigned
6-8 Bath Street, RedcliffeBS1 6HL
Born February 1980
Director
Appointed 12 Jan 2016
Resigned 10 Feb 2020

TUCKER, Clive

Resigned
6 - 8 Bath Street, BristolBS1 6HL
Born October 1963
Director
Appointed 12 Aug 2019
Resigned 18 Jul 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Clive Tucker

Active
6 - 8 Bath Street, BristolBS1 6HL
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2020
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2020
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2020

Mr Julian Edward Hemmens

Ceased
Bath House, RedcliffeBS1 6HL
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jan 2017
Ceased 12 Aug 2019

Mr Paul Dean O'Brien

Ceased
Bath House, RedcliffeBS1 6HL
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jan 2017
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Memorandum Articles
14 July 2016
MAMA
Resolution
1 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Incorporation Company
12 January 2016
NEWINCIncorporation