ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P A J Property Agency Limited

P A J Property Agency Limited is an active company incorporated on 15 February 2017 with the registered office located in Brierley Hill, West Midlands. P A J Property Agency Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10620697
Private limited company
Age
8 years
Incorporated 15 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2024 (1 year ago)
Next confirmation dated 8 October 2025
Was due on 22 October 2025 (7 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1st Floor Waterfront One
Waterfront Business Park
Brierley Hill
DY5 1LX
United Kingdom
Address changed on 6 Dec 2023 (1 year 10 months ago)
Previous address was 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Personal Assistant • British • Lives in England • Born in Jul 1966
Director • None • British • Lives in England • Born in Sep 1965
Mr Peter Adrian Johnson
PSC • British • Lives in England • Born in Sep 1965
Mrs Jacquline Anne Johnson
PSC • British • Lives in England • Born in Jul 2017
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J P & J Lettings Limited
Peter Adrian Johnson and Mrs Jacqueline Anne Johnson are mutual people.
Active
JC Estates (Midlands) Limited
Peter Adrian Johnson is a mutual person.
Active
Elr Properties Limited
Peter Adrian Johnson is a mutual person.
Active
Wellington GJ Ltd
Peter Adrian Johnson is a mutual person.
Active
Gorakkar Homes Limited
Peter Adrian Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.66K
Same as previous period
Total Liabilities
-£50.43K
Same as previous period
Net Assets
£225
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Full Accounts Submitted
10 Months Ago on 28 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Full Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Mr Peter Adrian Johnson Details Changed
3 Years Ago on 25 Aug 2022
Get Credit Report
Discover P A J Property Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Registered office address changed from 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX United Kingdom to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 6 December 2023
Submitted on 6 Dec 2023
Registered office address changed from 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX United Kingdom to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 6 December 2023
Submitted on 6 Dec 2023
Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 6 December 2023
Submitted on 6 Dec 2023
Confirmation statement made on 8 October 2023 with no updates
Submitted on 11 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 8 October 2022 with no updates
Submitted on 11 Nov 2022
Registered office address changed from 64 Gospel End Road Dudley DY3 3YT United Kingdom to 11 Centre Court Vine Lane Halesowen B63 3EB on 25 August 2022
Submitted on 25 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year