Background WavePink WaveYellow Wave

PJ CAPITAL PARTNERS LIMITED (12172185)

PJ CAPITAL PARTNERS LIMITED (12172185) is an active UK company. incorporated on 23 August 2019. with registered office in Marlow,. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PJ CAPITAL PARTNERS LIMITED has been registered for 6 years. Current directors include JONES, Peter David.

Company Number
12172185
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ CAPITAL PARTNERS LIMITED

PJ CAPITAL PARTNERS LIMITED is an active company incorporated on 23 August 2019 with the registered office located in Marlow,. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PJ CAPITAL PARTNERS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12172185

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Previous Addresses

Network House Third Avenue Marlow Buckinghamshire SL7 1EY United Kingdom
From: 23 August 2019To: 4 February 2025
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 19
Funding Round
Jan 20
Capital Update
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 23 Aug 2019

JONES, Peter David

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966
Director
Appointed 23 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 20 Feb 2020
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020

Mr Peter David Jones

Ceased
Third Avenue, MarlowSL7 1EY
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
17 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2020
SH19Statement of Capital
Legacy
17 February 2020
CAP-SSCAP-SS
Resolution
17 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 January 2020
RP04SH01RP04SH01
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2019
NEWINCIncorporation