Background WavePink WaveYellow Wave

PJ CAPITAL HOLDINGS LIMITED (12309131)

PJ CAPITAL HOLDINGS LIMITED (12309131) is an active UK company. incorporated on 11 November 2019. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PJ CAPITAL HOLDINGS LIMITED has been registered for 6 years. Current directors include HOLDGATE, James Edward Peter, JONES, Peter David, SIMCOX, Matthew Philip.

Company Number
12309131
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 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 CAPITAL HOLDINGS LIMITED

PJ CAPITAL HOLDINGS LIMITED is an active company incorporated on 11 November 2019 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 CAPITAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12309131

LTD Company

Age

6 Years

Incorporated 11 November 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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 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: 11 November 2019To: 4 February 2025
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Left
May 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

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 11 Nov 2019

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born December 1978
Director
Appointed 11 Nov 2019

JONES, Peter David

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966
Director
Appointed 11 Nov 2019

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

Mr 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 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 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 Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 August 2021
AAMDAAMD
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Resolution
23 March 2020
RESOLUTIONSResolutions
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
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2019
NEWINCIncorporation