Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PDJ (SHELF 1) LIMITED
Company Information for

PDJ (SHELF 1) LIMITED

HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 6RJ,
Company Registration Number
07033866
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pdj (shelf 1) Ltd
PDJ (SHELF 1) LIMITED was founded on 2009-09-29 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Pdj (shelf 1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PDJ (SHELF 1) LIMITED
 
Legal Registered Office
HORIZON HONEY LANE
HURLEY
MAIDENHEAD
BERKSHIRE
SL6 6RJ
Other companies in HP9
 
Filing Information
Company Number 07033866
Company ID Number 07033866
Date formed 2009-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDJ (SHELF 1) 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.

Company Officers of PDJ (SHELF 1) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP THOMAS COLE
Director 2011-08-13
RICHARD MILLER
Director 2012-11-15
OLIVER ROBERT STEWART TUCKER
Director 2011-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD PETER HOLDGATE
Company Secretary 2009-09-29 2011-08-13
PETER DAVID JONES
Director 2009-09-29 2011-08-13
STEPHEN MARK VINCENT
Director 2009-09-29 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP THOMAS COLE FIXED IP SIM LIMITED Director 2016-10-07 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP THOMAS COLE LAPORA INVESTMENTS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
PHILIP THOMAS COLE MTWOM 1 LIMITED Director 2011-08-13 CURRENT 2011-08-09 Active - Proposal to Strike off
PHILIP THOMAS COLE MTWOM B LIMITED Director 2011-08-13 CURRENT 2011-08-10 Active - Proposal to Strike off
PHILIP THOMAS COLE WIRELESS LOGIC LIMITED Director 2011-08-13 CURRENT 1999-11-19 Active
PHILIP THOMAS COLE WIRELESS LOGIC GROUP LIMITED Director 2011-08-13 CURRENT 2009-09-29 Active
RICHARD MILLER BLUEMANGO TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2006-09-04 Active
RICHARD MILLER CLOUD9 COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2010-02-11 Active
RICHARD MILLER CLOUD 9 MOBILE (SIMS) LTD Director 2017-05-05 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD MILLER CLOUD9 MOBILE COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2005-06-08 Active
RICHARD MILLER FIXED IP SIM LIMITED Director 2016-10-07 CURRENT 2015-10-06 Active - Proposal to Strike off
RICHARD MILLER NUCLEUS NETWORKS LIMITED Director 2016-10-07 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD MILLER WL ONE HOLDCO LIMITED Director 2015-02-09 CURRENT 2015-01-30 Active
RICHARD MILLER MTWOM 1 LIMITED Director 2012-11-15 CURRENT 2011-08-09 Active - Proposal to Strike off
RICHARD MILLER MTWOM B LIMITED Director 2012-11-15 CURRENT 2011-08-10 Active - Proposal to Strike off
RICHARD MILLER WIRELESS LOGIC LIMITED Director 2012-11-15 CURRENT 1999-11-19 Active
RICHARD MILLER WIRELESS LOGIC GROUP LIMITED Director 2012-11-15 CURRENT 2009-09-29 Active
OLIVER ROBERT STEWART TUCKER MTWOM 1 LIMITED Director 2011-08-13 CURRENT 2011-08-09 Active - Proposal to Strike off
OLIVER ROBERT STEWART TUCKER MTWOM B LIMITED Director 2011-08-13 CURRENT 2011-08-10 Active - Proposal to Strike off
OLIVER ROBERT STEWART TUCKER WIRELESS LOGIC LIMITED Director 2011-08-13 CURRENT 1999-11-19 Active
OLIVER ROBERT STEWART TUCKER WIRELESS LOGIC GROUP LIMITED Director 2011-08-13 CURRENT 2009-09-29 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-03-06Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2024-02-05Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-02Solvency Statement dated 21/12/23
2024-01-02Statement by Directors
2024-01-02Statement of capital on GBP 0.01
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070338660005
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070338660006
2023-05-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070338660006
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-03Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-04PSC07CESSATION OF PHILIP THOMAS COLE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS COLE
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070338660005
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070338660004
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070338660003
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070338660004
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2343548
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
2016-03-22REGISTERED OFFICE CHANGED ON 22/03/16 FROM , Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
2015-11-23CH01Director's details changed for Mr Philip Thomas Cole on 2015-05-21
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2343548
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-17SH08Change of share class name or designation
2015-03-17RES12VARYING SHARE RIGHTS AND NAMES
2015-03-17RES01ADOPT ARTICLES 17/03/15
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070338660003
2015-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2343548
2014-10-08AR0129/09/14 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-23AR0129/09/13 ANNUAL RETURN FULL LIST
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-16ANNOTATIONReplacement
2013-01-16AR0129/09/11 ANNUAL RETURN FULL LIST
2013-01-16ANNOTATIONReplaced
2012-12-21ANNOTATIONClarification
2012-12-21RP04
2012-12-20ANNOTATIONClarification
2012-12-18AR0129/09/12 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR RICHARD MILLER
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1LY
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-26AR0129/09/11 FULL LIST
2011-09-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-09-06AP01DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES HOLDGATE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-09-06AP01DIRECTOR APPOINTED MR PHILIP THOMAS COLE
2011-08-31SH02SUB-DIVISION 01/12/09
2011-08-31RES12VARYING SHARE RIGHTS AND NAMES
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-31SH0113/08/11 STATEMENT OF CAPITAL GBP 234349850.00
2011-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-30MEM/ARTSARTICLES OF ASSOCIATION
2011-08-30RES01ALTER ARTICLES 11/08/2011
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD PETER HOLDGATE / 11/07/2011
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-27AR0129/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009
2010-08-10AA01PREVSHO FROM 30/09/2010 TO 30/04/2010
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-15RES12VARYING SHARE RIGHTS AND NAMES
2009-12-10SH0101/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PDJ (SHELF 1) 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 PDJ (SHELF 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH
DEBENTURE 2011-08-31 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-08-20 Satisfied ECI PARTNERS LLP (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PDJ (SHELF 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PDJ (SHELF 1) LIMITED
Trademarks
We have not found any records of PDJ (SHELF 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDJ (SHELF 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PDJ (SHELF 1) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PDJ (SHELF 1) 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 PDJ (SHELF 1) 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 PDJ (SHELF 1) 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.