Background WavePink WaveYellow Wave

PJAW HOLDINGS LIMITED (12976211)

PJAW HOLDINGS LIMITED (12976211) is an active UK company. incorporated on 27 October 2020. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PJAW HOLDINGS LIMITED has been registered for 5 years. Current directors include GARTON, Andrew Ross.

Company Number
12976211
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Unit B Sellers Way, Oldham, OL9 8EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARTON, Andrew Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJAW HOLDINGS LIMITED

PJAW HOLDINGS LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PJAW HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12976211

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit B Sellers Way Chadderton Oldham, OL9 8EY,

Previous Addresses

70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 27 October 2020To: 14 April 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARTON, Andrew Ross

Active
Sellers Way, OldhamOL9 8EY
Born September 1981
Director
Appointed 04 Apr 2025

DE VRIES, Evert Pieter

Resigned
Sellers Way, OldhamOL9 8EY
Born May 1961
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

LEONARD, Christopher

Resigned
Sellers Way, OldhamOL9 8EY
Born July 1979
Director
Appointed 27 Oct 2020
Resigned 04 Apr 2025

SQUIRES, Rebecca

Resigned
Sellers Way, OldhamOL9 8EY
Born December 1983
Director
Appointed 27 Oct 2020
Resigned 04 Apr 2025

SQUIRES, Steven

Resigned
Sellers Way, OldhamOL9 8EY
Born February 1973
Director
Appointed 27 Oct 2020
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Sellers Way, OldhamOL9 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Steven Squires

Ceased
Sellers Way, OldhamOL9 8EY
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 04 Apr 2025

Mrs Rebecca Squires

Ceased
Sellers Way, OldhamOL9 8EY
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Incorporation Company
27 October 2020
NEWINCIncorporation