Background WavePink WaveYellow Wave

PJC EXECUTIVE TRAVEL LIMITED (12216198)

PJC EXECUTIVE TRAVEL LIMITED (12216198) is an active UK company. incorporated on 19 September 2019. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in taxi operation. PJC EXECUTIVE TRAVEL LIMITED has been registered for 6 years. Current directors include BUCH-PLATT, Paul Stephen, SUMNER, Andrew Martin.

Company Number
12216198
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
Suite 11-12 Jubilee House Altcar Road, Liverpool, L37 8DL
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
BUCH-PLATT, Paul Stephen, SUMNER, Andrew Martin
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJC EXECUTIVE TRAVEL LIMITED

PJC EXECUTIVE TRAVEL LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. PJC EXECUTIVE TRAVEL LIMITED was registered 6 years ago.(SIC: 49320)

Status

active

Active since 6 years ago

Company No

12216198

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Suite 11-12 Jubilee House Altcar Road Formby Liverpool, L37 8DL,

Previous Addresses

Suite 5, Jubilee House Altcar Road Formby Liverpool L37 8DL England
From: 12 December 2019To: 2 March 2024
10 Grange Road West Kirby Wirral CH48 4HA United Kingdom
From: 19 September 2019To: 12 December 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Funding Round
Jan 20
Owner Exit
Sept 20
Owner Exit
May 24
New Owner
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
May 25
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUCH-PLATT, Paul Stephen

Active
Altcar Road, LiverpoolL37 8DL
Born March 1972
Director
Appointed 09 Oct 2019

SUMNER, Andrew Martin

Active
Altcar Road, FormbyL37 8DL
Born August 1983
Director
Appointed 18 Apr 2025

CLARKE, James Stuart

Resigned
Altcar Road, LiverpoolL37 8DL
Born December 1979
Director
Appointed 19 Sept 2019
Resigned 03 Apr 2024

HOLLIDAY, Peter John

Resigned
Grange Road, WirralCH48 4HA
Born January 1973
Director
Appointed 19 Sept 2019
Resigned 09 Dec 2019

LLOYD, Michael Harry

Resigned
Altcar Road, LiverpoolL37 8DL
Born August 1948
Director
Appointed 09 May 2024
Resigned 19 Aug 2024

PHYTHIAN, John Paul

Resigned
Altcar Road, LiverpoolL37 8DL
Born July 1972
Director
Appointed 04 Oct 2019
Resigned 03 Apr 2024

QUINN, Kyle David

Resigned
Altcar Road, LiverpoolL37 8DL
Born October 1983
Director
Appointed 19 Sept 2019
Resigned 03 Apr 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Stephen Buch-Platt

Active
Altcar Road, LiverpoolL37 8DL
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024

Mr Michael Harry Lloyd

Ceased
Altcar Road, LiverpoolL37 8DL
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024
Ceased 19 Aug 2024

Mr Paul Stephen Buch-Platt

Ceased
Altcar Road, LiverpoolL37 8DL
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2024
Ceased 09 May 2024

Mr James Stuart Clarke

Ceased
Altcar Road, LiverpoolL37 8DL
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 03 Apr 2024

Peter John Holliday

Ceased
Altcar Road, LiverpoolL37 8DL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Incorporation Company
19 September 2019
NEWINCIncorporation