Company NamePJC Fire Protection Limited
DirectorsJoanne O'Dell and Philip Graham O'Dell
Company StatusActive
Company Number04351705
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Joanne O'Dell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address8 Ferndale
Hyde
Cheshire
SK14 4GP
Secretary NameMr John Burke
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD
Director NameMr Philip Graham O'Dell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address10-12 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ
Director NamePhillip Graham O`Dell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 February 2012)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address10-12 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joanne O'dell
50.00%
Ordinary
50 at £1Phillip O'dell
50.00%
Ordinary

Financials

Year2014
Net Worth£120,879
Cash£174,605
Current Liabilities£89,373

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2003Delivered on: 8 July 2003
Persons entitled: Settlement of Joanne & Phillip Graham O'dell

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of specific equitable charge all such invoices and all book and other debts present and future, proceeds of all book and other debts fixed and moveable assets computer hardware goodwill and intangible assets present and future.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 April 2023Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 12 April 2023 (1 page)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 January 2021Change of details for Mr Phillip Graham O'dell as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Phillip Graham O'dell on 19 January 2021 (2 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
14 February 2013Termination of appointment of Phillip O`Dell as a director (1 page)
14 February 2013Termination of appointment of Phillip O`Dell as a director (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Director's details changed for Joanne O'dell on 19 October 2011 (3 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Joanne O'dell on 19 October 2011 (3 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 February 2012Appointment of Phillip Graham O`Dell as a director (3 pages)
27 February 2012Appointment of Phillip Graham O`Dell as a director (3 pages)
16 February 2012Appointment of Phillip Graham O'dell as a director (3 pages)
16 February 2012Appointment of Phillip Graham O'dell as a director (3 pages)
14 February 2012Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 14 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2007Return made up to 21/12/06; full list of members (6 pages)
16 January 2007Return made up to 21/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 167 fog lane manchester lancashire M20 6FJ (1 page)
20 January 2003Registered office changed on 20/01/03 from: 167 fog lane manchester lancashire M20 6FJ (1 page)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 August 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Incorporation (11 pages)
11 January 2002Incorporation (11 pages)