Background WavePink WaveYellow Wave

PJ SCRIM HOLDINGS LIMITED (13226796)

PJ SCRIM HOLDINGS LIMITED (13226796) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PJ SCRIM HOLDINGS LIMITED has been registered for 5 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
13226796
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ SCRIM HOLDINGS LIMITED

PJ SCRIM HOLDINGS LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PJ SCRIM HOLDINGS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13226796

LTD Company

Age

5 Years

Incorporated 25 February 2021

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 21 November 2025 (5 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 25 February 2021To: 3 April 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Oct 22
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 10 Oct 2022

JONES, Peter

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1944
Director
Appointed 25 Feb 2021
Resigned 03 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Miss Charlotte Louise Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022

Mr Anthony Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2022

Mr Peter Jones

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2021
NEWINCIncorporation