Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PBJ MANAGEMENT LIMITED
Company Information for

PBJ MANAGEMENT LIMITED

22 RATHBONE STREET, LONDON, W1T 1LG,
Company Registration Number
02154550
Private Limited Company
Active

Company Overview

About Pbj Management Ltd
PBJ MANAGEMENT LIMITED was founded on 1987-08-13 and has its registered office in London. The organisation's status is listed as "Active". Pbj Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PBJ MANAGEMENT LIMITED
 
Legal Registered Office
22 RATHBONE STREET
LONDON
W1T 1LG
Other companies in W1T
 
Filing Information
Company Number 02154550
Company ID Number 02154550
Date formed 1987-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB480607839  
Last Datalog update: 2024-07-05 20:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PBJ MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PBJ MANAGEMENT LIMITED
The following companies were found which have the same name as PBJ MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PBJ MANAGEMENT, LLC 4 SUE CT MANSFIELD TX 76063 Active Company formed on the 2007-01-18
Pbj Management LLC Connecticut Unknown
Pbj Management LLC Indiana Unknown

Company Officers of PBJ MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 1993-03-07
PETER BENNETT-JONES
Director 1993-03-07
CAROLINE PAULA CHIGNELL
Director 1993-03-07
ANDRE JAN PTASZYNSKI
Director 1993-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT ROZON
Director 2012-12-03 2017-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
PETER BENNETT-JONES LIVERPOOL EVERYMAN AND PLAYHOUSE PRODUCTIONS LIMITED Director 2016-11-22 CURRENT 2014-09-23 Active
PETER BENNETT-JONES DOUGLAS ROAD PRODUCTIONS LIMITED Director 2015-12-08 CURRENT 2014-05-29 Active
PETER BENNETT-JONES 24 RATHBONE STREET FREEHOLD LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PETER BENNETT-JONES SAVE THE CHILDREN FUND Director 2015-02-25 CURRENT 1921-12-01 Active
PETER BENNETT-JONES JUST FOR LONDON LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PETER BENNETT-JONES THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED Director 2014-04-26 CURRENT 1999-07-08 Active
PETER BENNETT-JONES POLA JONES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Liquidation
PETER BENNETT-JONES TIMELESS TIGER LIMITED Director 2011-01-25 CURRENT 2011-01-21 Active - Proposal to Strike off
PETER BENNETT-JONES JUST FLL LTD Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-05-21
PETER BENNETT-JONES JBJ MANAGEMENT LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2016-06-14
PETER BENNETT-JONES KAYE BJ MANAGEMENT LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
PETER BENNETT-JONES LANDTOWER LIMITED Director 1991-09-26 CURRENT 1990-09-26 Dissolved 2016-09-06
CAROLINE PAULA CHIGNELL FANTASY MAN LIMITED Director 2014-08-18 CURRENT 2012-04-17 Active
CAROLINE PAULA CHIGNELL SECRET PETER LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
CAROLINE PAULA CHIGNELL JUST FLL LTD Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-05-21
CAROLINE PAULA CHIGNELL JBJ MANAGEMENT LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2016-06-14
CAROLINE PAULA CHIGNELL KAYE BJ MANAGEMENT LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
ANDRE JAN PTASZYNSKI KESTREL THEATRE COMPANY Director 2017-01-15 CURRENT 1998-09-22 Active
ANDRE JAN PTASZYNSKI WHISTLE PIG LTD Director 2014-11-25 CURRENT 2014-11-25 Active
ANDRE JAN PTASZYNSKI THEATRE DEVELOPMENT TRUST Director 2014-06-19 CURRENT 1985-07-04 Active
ANDRE JAN PTASZYNSKI SOCIETY OF LONDON THEATRE Director 2014-06-19 CURRENT 1953-12-23 Active
ANDRE JAN PTASZYNSKI THE ADELPHI THEATRE COMPANY LIMITED Director 2011-10-28 CURRENT 1992-11-03 Active
ANDRE JAN PTASZYNSKI POLA JONES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Liquidation
ANDRE JAN PTASZYNSKI NATIONAL THEATRE PRODUCTIONS LIMITED Director 2010-06-21 CURRENT 1984-05-17 Active
ANDRE JAN PTASZYNSKI BEACHDRILL LIMITED Director 2007-09-28 CURRENT 2007-08-21 Dissolved 2017-10-16
ANDRE JAN PTASZYNSKI BOWNESS THEATRE FESTIVAL LIMITED Director 2003-10-26 CURRENT 2001-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-02-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JAN PTASZYNSKI
2020-04-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-21AD02Register inspection address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX
2020-01-21AD03Registers moved to registered inspection location of 7 Savoy Court London WC2R 0EX
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR HAL MANAGEMENT LIMITED on 2019-07-26
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-09-19SH08Change of share class name or designation
2018-09-18RES12Resolution of varying share rights or name
2018-06-11AA30/09/17 TOTAL EXEMPTION FULL
2018-06-11AA30/09/17 TOTAL EXEMPTION FULL
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1053
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT ROZON
2017-06-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1053
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1053
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1053
2015-02-18AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 22 Rathbone Street London W1T 1LA
2014-03-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1053
2014-02-07AR0104/02/14 ANNUAL RETURN FULL LIST
2013-04-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-04AP01DIRECTOR APPOINTED GILBERT ROZON
2013-02-19RES01ADOPT ARTICLES 19/02/13
2013-02-15SH0103/12/12 STATEMENT OF CAPITAL GBP 1053
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0104/02/12 ANNUAL RETURN FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/11 FROM 5 Soho Square London W1D 3QA
2011-06-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0104/02/11 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10AR0104/02/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-09AD02SAIL ADDRESS CREATED
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 7 SOHO STREET LONDON W1D 3DQ
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-11363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 5 SOHO SQUARE LONDON W1D 3DQ
2004-04-06363aRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-12363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-16363aRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-09288cDIRECTOR'S PARTICULARS CHANGED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-27363aRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-16363aRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-03-23363aRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-30288cDIRECTOR'S PARTICULARS CHANGED
1997-04-22363aRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-22363xRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-03-22363xRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-28363xRETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS
1994-03-28287REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 47 DEAN STREET LONDON W1V 5HL
1994-03-16288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-26288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PBJ MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PBJ MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-01-22 Satisfied ADAM & COMPANY PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 488,264
Creditors Due Within One Year 2012-10-01 £ 627,022
Provisions For Liabilities Charges 2013-09-30 £ 18,372
Provisions For Liabilities Charges 2012-10-01 £ 26,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PBJ MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,053
Called Up Share Capital 2012-10-01 £ 1,000
Cash Bank In Hand 2013-09-30 £ 1,067,977
Cash Bank In Hand 2012-10-01 £ 1,067,321
Current Assets 2013-09-30 £ 1,454,614
Current Assets 2012-10-01 £ 1,639,473
Debtors 2013-09-30 £ 386,637
Debtors 2012-10-01 £ 572,152
Fixed Assets 2013-09-30 £ 121,838
Fixed Assets 2012-10-01 £ 150,802
Tangible Fixed Assets 2013-09-30 £ 121,793
Tangible Fixed Assets 2012-10-01 £ 150,767

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PBJ MANAGEMENT LIMITED registering or being granted any patents
Domain Names

PBJ MANAGEMENT LIMITED owns 8 domain names.

johnnyenglish.co.uk   lennyhenry.co.uk   pacioli.co.uk   pbjmgt.co.uk   kitandthewidow.co.uk   howardgoodall.co.uk   seanhughes.co.uk   dylanmoran.co.uk  

Trademarks
We have not found any records of PBJ MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PBJ MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Forest District Council 2015-01-21 GBP £777 WFDC Act, Band and Performer Expenditure
Lewisham Council 2013-12-01 GBP £3,942
Redditch Borough Council 2013-11-22 GBP £-28
Redditch Borough Council 2013-11-22 GBP £-112
Redditch Borough Council 2013-11-22 GBP £4,508
Solihull Metropolitan Borough Council 2013-10-16 GBP £3,867 General Receipts In Advance
Tunbridge Wells Borough Council 2009-07-14 GBP £1,500
Tunbridge Wells Borough Council 2009-04-17 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PBJ MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBJ MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PBJ MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.