Company NamePJW Corporate Limited
DirectorsPaul Jarman-Williams and Jennifer Anne Jarman-Williams
Company StatusActive
Company NumberSC580052
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameMs Jennifer Anne Jarman-Williams
StatusCurrent
Appointed08 January 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMrs Jennifer Anne Jarman-Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 March 2023Delivered on: 20 March 2023
Persons entitled: The Welch Group Developments Limited (SC536134)

Classification: A registered charge
Particulars: All and whole the land to the south of west crieffvechter farmhouse, crieff, perthshire extending to 11.81 acres or thereby shown outlined in red on the plan; together with (one) the heritable fixtures and fittings therein and thereon; (two) the parts privileges and pertinents thereof; and (three) the borrower’s whole right title and interest in the whole subjects. - for more details - please refer to the instrument.
Outstanding

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 March 2023Registration of charge SC5800520001, created on 7 March 2023 (11 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 November 2021Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
3 August 2021Appointment of Mrs Jennifer Anne Jarman-Williams as a director on 3 August 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
15 April 2019Change of details for Mr Paul Jarman-Williams as a person with significant control on 1 February 2018 (2 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 January 2019Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page)
28 October 2018Cessation of Paul Jarman-Williams as a person with significant control on 8 January 2018 (1 page)
28 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
12 March 2018Notification of Paul Jarman-Williams as a person with significant control on 27 October 2017 (2 pages)
12 March 2018Notification of Jennifer Anne Jarman-Williams as a person with significant control on 1 February 2018 (2 pages)
8 January 2018Appointment of Ms Jennifer Anne Jarman-Williams as a secretary on 8 January 2018 (2 pages)
8 January 2018Appointment of Ms Jennifer Anne Jarman-Williams as a secretary on 8 January 2018 (2 pages)
17 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
17 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)