Background WavePink WaveYellow Wave

PJ FLOW SOLUTIONS LIMITED (SC217345)

PJ FLOW SOLUTIONS LIMITED (SC217345) is an active UK company. incorporated on 27 March 2001. with registered office in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PJ FLOW SOLUTIONS LIMITED has been registered for 25 years. Current directors include JEAN-PHILIPPE, Patrick Lucien.

Company Number
SC217345
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
7 Queens Terrace, Aberdeenshire, AB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JEAN-PHILIPPE, Patrick Lucien
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ FLOW SOLUTIONS LIMITED

PJ FLOW SOLUTIONS LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PJ FLOW SOLUTIONS LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

SC217345

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

7 Queens Terrace Aberdeen Aberdeenshire, AB10 1XL,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HM SECRETARIES LIMITED

Active
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 20 May 2019

JEAN-PHILIPPE, Patrick Lucien

Active
30 King Street, AberdeenAB24 5AX
Born February 1966
Director
Appointed 27 Mar 2001

BAIN, Robert James Carmichael

Resigned
5 Harvest Hill, WesthillAB32 6PU
Secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

JEAN-PHILIPPE, Georges

Resigned
1 Rue Du Jasmin - Anse Mitan, Trois-Ilets
Secretary
Appointed 27 Mar 2001
Resigned 20 May 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Mr Patrick Lucien Jean-Philippe

Active
King Street, AberdeenAB24 5AX
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation