Company NamePj Residential Investments Limited
Company StatusActive
Company Number04748269
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Judith Mary Blank
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWaterside House
Blyth Road Ranby
Retford
DN22 8HT
Director NameMr Peter Leigh Wilkinson Blank
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWaterside House
Blyth Road Ranby
Retford
DN22 8HT
Secretary NameMr Peter Leigh Wilkinson Blank
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWaterside House
Blyth Road Ranby
Retford
DN22 8HT
Director NameMr Stephen Leslie Blank
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House Hill Lane
Hathersage
Derbyshire
S32 1AY
Director NameMr Mark Leigh Blank
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26 Endcliffe Grove Avenue
Sheffield
S10 3EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Peter Leigh Wilkinson Blank & Judith Mary Blank
60.00%
Ordinary
20 at £1Mark Leigh Blank
20.00%
Ordinary
20 at £1Stephen Leslie Blank
20.00%
Ordinary

Financials

Year2014
Net Worth£57,697
Cash£4,420
Current Liabilities£52,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

26 January 2004Delivered on: 27 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h apartment 204, kingswood hall, middlewood, sheffield, south yorkshire and car parking space fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
26 January 2004Delivered on: 27 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h of apartment 205, kingswood hall, middlewood, sheffield, south yorkshire and car parking space 205 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Stephen Leslie Blank on 27 April 2023 (2 pages)
27 April 2023Director's details changed for Mr Mark Leigh Blank on 27 April 2023 (2 pages)
27 April 2023Director's details changed for Mrs Judith Mary Blank on 27 April 2023 (2 pages)
27 April 2023Secretary's details changed for Mr Peter Leigh Wilkinson Blank on 27 April 2023 (1 page)
27 April 2023Director's details changed for Mr Peter Leigh Wilkinson Blank on 27 April 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 May 2022Director's details changed for Mr Mark Leigh Blank on 30 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 August 2021Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 August 2021 (1 page)
27 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages)
3 June 2015Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages)
3 June 2015Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
22 May 2013Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 22 May 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Peter Leigh Wilkinson Blank on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Leslie Blank on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Judith Mary Blank on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Leslie Blank on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Mark Leigh Blank on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Leigh Wilkinson Blank on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Mark Leigh Blank on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Judith Mary Blank on 26 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 26/04/09; full list of members (5 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page)
29 April 2009Return made up to 26/04/09; full list of members (5 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Director's change of particulars / mark blank / 01/04/2008 (2 pages)
7 May 2008Return made up to 26/04/08; full list of members (5 pages)
7 May 2008Return made up to 26/04/08; full list of members (5 pages)
7 May 2008Director's change of particulars / mark blank / 01/04/2008 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 May 2004Return made up to 29/04/04; full list of members (8 pages)
8 May 2004Return made up to 29/04/04; full list of members (8 pages)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
13 November 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
29 April 2003Incorporation (18 pages)
29 April 2003Incorporation (18 pages)