Company NamePJR Consultancy Ltd
DirectorPatrick Joseph Reid
Company StatusActive
Company Number06899396
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Director

Director NameMr Patrick Joseph Reid
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address11 Delamere Road
Urmston
Manchester
M41 5GL

Location

Registered Address11 Delamere Road
Urmston
Manchester
M41 5GL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick Joseph Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£6,660
Cash£10,110
Current Liabilities£12,948

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 May 2022 (5 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 May 2021 (5 pages)
5 July 2021Change of details for Mr Patrick Joseph Reid as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Patrick Joseph Reid on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 370 Palatine Road Manchester M22 4FZ England to 11 Delamere Road Urmston Manchester M41 5GL on 5 July 2021 (1 page)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 May 2020 (5 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 May 2019 (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 May 2018 (5 pages)
20 January 2019Registered office address changed from 80 Sandy Lane Stretford Manchester M32 9BX to 370 Palatine Road Manchester M22 4FZ on 20 January 2019 (1 page)
20 January 2019Director's details changed for Mr Patrick Joseph Reid on 20 January 2019 (2 pages)
20 January 2019Change of details for Mr Patrick Joseph Reid as a person with significant control on 20 January 2019 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
22 April 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
11 May 2015Director's details changed for Patrick Joseph Reid on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Patrick Joseph Reid on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (10 pages)
1 September 2014Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 May 2013 (10 pages)
26 February 2014Total exemption small company accounts made up to 30 May 2013 (10 pages)
20 February 2014Registered office address changed from 15 Cheltenham Road Chorlton Manchester M21 9GL England on 20 February 2014 (1 page)
20 February 2014Director's details changed for Patrick Joseph Reid on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Patrick Joseph Reid on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 15 Cheltenham Road Chorlton Manchester M21 9GL England on 20 February 2014 (1 page)
27 May 2013Total exemption small company accounts made up to 30 May 2012 (9 pages)
27 May 2013Total exemption small company accounts made up to 30 May 2012 (9 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)