Background WavePink WaveYellow Wave

PJ GROUP LIMITED (11094788)

PJ GROUP LIMITED (11094788) is an active UK company. incorporated on 4 December 2017. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PJ GROUP LIMITED has been registered for 8 years. Current directors include HOLDGATE, James Edward Peter, JONES, Peter David, SIMCOX, Matthew Philip.

Company Number
11094788
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLDGATE, James Edward Peter, JONES, Peter David, SIMCOX, Matthew Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ GROUP LIMITED

PJ GROUP LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PJ GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11094788

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

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

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom
From: 4 December 2017To: 4 February 2025
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATTERSON-HIGGINS, Ami Leigh

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 01 Dec 2023

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born December 1978
Director
Appointed 04 Dec 2017

JONES, Peter David

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966
Director
Appointed 04 Dec 2017

SIMCOX, Matthew Philip

Active
13-15 York Buildings, LondonWC2N 6JU
Born May 1983
Director
Appointed 01 Jun 2023

AUSTIN, James Mclelland

Resigned
One Valpy, ReadingRG1 1AR
Born November 1969
Director
Appointed 06 Mar 2020
Resigned 01 Jun 2023

DAVISON, John Michael

Resigned
Third Avenue, MarlowSL7 1EY
Born February 1966
Director
Appointed 06 Mar 2020
Resigned 21 Mar 2023

WILLCOX, Nicholas David

Resigned
Third Avenue, MarlowSL7 1EY
Born May 1970
Director
Appointed 06 Mar 2020
Resigned 01 May 2021

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Peter David Jones

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Resolution
16 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Incorporation Company
4 December 2017
NEWINCIncorporation