P.J. PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

P.J. PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03637609

Incorporation date

24/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cophall Wood, Hailsham Road (A22), Polegate, East Sussex BN26 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon29/09/2025
Termination of appointment of James Richard Dudley Parsons as a director on 2025-09-05
dot icon29/09/2025
Appointment of Mr Kevin Stephen Powell as a director on 2025-09-05
dot icon29/09/2025
Termination of appointment of Peter Gordon Baker Beall as a director on 2025-09-05
dot icon07/07/2025
Appointment of Ms Amelia Grace as a director on 2025-06-30
dot icon07/07/2025
Notification of Harriet Clare Hamer as a person with significant control on 2025-07-01
dot icon07/07/2025
Cessation of Maureen Ann Baker-Beall as a person with significant control on 2025-07-01
dot icon07/07/2025
Cessation of Peter Gordon Baker Beall as a person with significant control on 2025-07-01
dot icon07/07/2025
Notification of Amelia Grace as a person with significant control on 2025-07-01
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Termination of appointment of David John Horne as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of David John Horne as a secretary on 2024-08-15
dot icon26/02/2024
Resolutions
dot icon17/12/2023
Appointment of Mr David John Horne as a secretary on 2023-12-15
dot icon17/12/2023
Termination of appointment of Peter Baker Beall as a secretary on 2023-12-15
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mr James Richard Dudley Parsons on 2023-09-23
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon04/10/2023
Change of details for Mrs Maureen Ann Baker-Beall as a person with significant control on 2023-01-05
dot icon08/08/2023
Cessation of Jonathan Nicholas Ellwood (Deceased) as a person with significant control on 2023-01-05
dot icon08/08/2023
Notification of Maureen Ann Baker-Beall as a person with significant control on 2023-01-05
dot icon06/12/2022
Appointment of Mr Joel Kristian Westguard as a director on 2022-12-05
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2018
Registered office address changed from , Cophall Wood Hailsham Road, Polegate, BN26 6RF, England to Cophall Wood Hailsham Road (A22) Polegate East Sussex BN26 6RF on 2018-12-10
dot icon07/12/2018
Registered office address changed from , 4 Nightingale Villas, Hailsham Road(A22), Polegate, East Sussex, BN26 6RE to Cophall Wood Hailsham Road (A22) Polegate East Sussex BN26 6RF on 2018-12-07
dot icon08/04/2014
Registered office address changed from , 2 Nightingale Villas, Hailsham Road(A22), Polegate, East Sussex, BN26 6RE, United Kingdom on 2014-04-08
dot icon27/03/2013
Registered office address changed from , 2 Hailsham Road(A22), Polegate, East Sussex, BN26 6RE, United Kingdom on 2013-03-27
dot icon26/03/2013
Registered office address changed from , 4 Nightingale Villas, Hailsham Road(A22), Polegate, East Sussex, BN26 6RE, England on 2013-03-26
dot icon23/10/2012
Registered office address changed from , 2 Nightingale Villas, Hailsham Road(A22), Polegate, East Sussex, BN26 6RE, England on 2012-10-23
dot icon06/09/2012
Registered office address changed from , One Bell Lane, Lewes, East Sussex, BN7 1JU on 2012-09-06
dot icon03/09/2007
Registered office changed on 03/09/07 from:\one bell lane, lewes, east sussex, BN7 1JU
dot icon29/06/2007
Registered office changed on 29/06/07 from:\78 high street, lewes, east sussex BN7 1XF
dot icon14/04/2003
Registered office changed on 14/04/03 from:\montpelier house, 99 montpelier road, brighton, east sussex BN9 9NR
dot icon20/12/2000
Registered office changed on 20/12/00 from:\78 high street, lewes, east sussex BN7 1XF
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.00M
-
0.00
317.91K
-
2022
40
931.34K
-
0.00
48.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
23/09/1998 - 23/09/1998
4604
Baker Beall, Peter Gordon
Director
24/09/1998 - 05/09/2025
3
Powell, Kevin Stephen
Director
05/09/2025 - Present
13
Ripley, Jason Obed
Director
29/11/2000 - 31/01/2003
12
Parsons, James Richard Dudley
Director
03/11/2020 - 05/09/2025
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.J. PRODUCTS LIMITED

P.J. PRODUCTS LIMITED is an(a) Active company incorporated on 24/09/1998 with the registered office located at Cophall Wood, Hailsham Road (A22), Polegate, East Sussex BN26 6RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.J. PRODUCTS LIMITED?

toggle

P.J. PRODUCTS LIMITED is currently Active. It was registered on 24/09/1998 .

Where is P.J. PRODUCTS LIMITED located?

toggle

P.J. PRODUCTS LIMITED is registered at Cophall Wood, Hailsham Road (A22), Polegate, East Sussex BN26 6RF.

What does P.J. PRODUCTS LIMITED do?

toggle

P.J. PRODUCTS LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for P.J. PRODUCTS LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.