Company NamePJAY IT Services Ltd
DirectorPiotr Jozefowicz
Company StatusActive
Company Number10249122
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Piotr Jozefowicz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleComputer And IT Consultancy Or Data
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered Address43 Gilderdale Close
Birchwood
Warrington
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

10 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 January 2020Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 43 Gilderdale Close Birchwood Warrington WA3 6th on 14 January 2020 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
2 April 2019Change of details for Mr Piotr Jozefowicz as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Piotr Jozefowicz on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Piotr Jozefowicz on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 April 2019 (1 page)
2 April 2019Change of details for Mr Piotr Jozefowicz as a person with significant control on 2 April 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Piotr Jozefowicz on 16 May 2018 (2 pages)
4 April 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 4 April 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 16 November 2016 (1 page)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)