• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

PJ Care LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    PJ Care LTD
  • Address
    ******************
  • SIC Codes
    87900
  • SIC Description
    Other residential care activities n.e.c.
  • Company Number
    03936122
  • Listing UID
    150563
Google Advert
Location
  • P J Care LTD, 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.000725
  • Longitude
    -0.739338
  • Easting
    486640.0
  • Northing
    234336.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL460015
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, November 14, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FEERY, Stephen Joseph
    Appointed On: January 29, 2021
    Occupation: N/A
    Role: director
    Address: The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England
    JOHAL, Manpreet Singh
    Appointed On: October 9, 2025
    Occupation: N/A
    Role: director
    Address: The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England
    PERRY, Allan David, Dr
    Appointed On: February 11, 2019
    Occupation: N/A
    Role: director
    Address: The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England
    SMITH, David Martin
    Appointed On: October 9, 2025
    Occupation: N/A
    Role: director
    Address: The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England
    FLAWN, Peter
    Appointed On: February 28, 2007
    Occupation: N/A
    Role: secretary
    Address: The Old Stores, Main Street, Adstock, Buckinghamshire, MK18 2JN
    Resigned On: July 31, 2009
    MORAN, Paul
    Appointed On: July 31, 2009
    Occupation: N/A
    Role: secretary
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: May 31, 2012
    RUSSELL, Neil
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: secretary
    Address: 31 Chestnut Road, Northampton, NN3 2JL
    Resigned On: February 28, 2007
    HALLMARK SECRETARIES LIMITED
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 120 East Road, London, N1 6AA
    Resigned On: February 29, 2000
    ANDREW, Lisa Joanne
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 1 Sherwood Place, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: September 30, 2023
    BREE, Kathleen
    Appointed On: April 27, 2016
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: May 19, 2017
    BUTLER, Mark Peter
    Appointed On: December 19, 2014
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: June 4, 2025
    FEERY, Stephen Joseph
    Appointed On: January 29, 2021
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: October 9, 2025
    FLAWN, Janice Evelyn
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6RT, United Kingdom
    Resigned On: October 9, 2025
    FLAWN, Jeremy Russell
    Appointed On: May 20, 2005
    Occupation: N/A
    Role: director
    Address: 26 Coleshill Drive, Faringdon, Oxfordshire, SN7 7FF
    Resigned On: June 30, 2007
    FLAWN, Peter
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6RT, England
    Resigned On: January 18, 2016
    HISKETT, Geoffrey Ian
    Appointed On: September 14, 2012
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: December 17, 2014
    JOHNSON, Angela Lynne
    Appointed On: September 14, 2012
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: December 19, 2014
    LUDLOW, Amanda Frances
    Appointed On: July 16, 2008
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, United Kingdom
    Resigned On: September 17, 2012
    MORAN, Paul
    Appointed On: March 10, 2009
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: May 31, 2012
    OTTO, George
    Appointed On: June 16, 2015
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: February 11, 2019
    PERRY, Allan David
    Appointed On: February 11, 2019
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: October 9, 2025
    RUSSELL, Neil
    Appointed On: December 16, 2015
    Occupation: N/A
    Role: director
    Address: 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: October 9, 2025
    RUSSELL, Neil
    Appointed On: February 16, 2011
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: March 30, 2014
    RUSSELL, Neil
    Appointed On: May 20, 2005
    Occupation: N/A
    Role: director
    Address: 31 Chestnut Road, Northampton, NN3 2JL
    Resigned On: June 30, 2007
    SAYANI, Imran Amin
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 1 Sherwood Place, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England
    Resigned On: October 9, 2025
    VAN ZYL, Johann
    Appointed On: September 14, 2012
    Occupation: N/A
    Role: director
    Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
    Resigned On: October 20, 2016
    HALLMARK REGISTRARS LIMITED
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 120 East Road, London, N1 6AA
    Resigned On: February 29, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    April 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    PJ CARE LIMITED
    Company Number
    03936122
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 24, 2025
    Next Due
    January 7, 2027
    Next Made Up To
    December 24, 2026
    Overdue
    No
    Date Of Creation
    February 29, 2000
    ETag
    6bdafbdeb6bc49e13ed682e601e36b0176fcee02
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 22, 2016
    Registered Office Address
    Address Line 1
    The Priory Stomp Road
    Address Line 2
    Burnham
    country
    England
    Locality
    Slough
    Post Code
    SL1 7LW
    Type
    ltd

    You May Also Be Interested In

    Elite Support Providers LTD Verified listing

    • 145, Alexandra Road, Farnborough, GU14 6RR
    • Rushmoor
    • Other residential care activities n.e.c., Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Coate Water Care CO LTD Verified listing

    • Coate Water Care CO LTD, Lancaster Mews, Swindon, SN3 4YF
    • Swindon
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Your Priority Healthcare LTD Verified listing

    • Your Priority Healthcare LTD, Ropemakers Row, Norwich, NR3 2DG
    • Norwich
    • Other human health activities, Other residential care activities n.e.c., Undifferentiated service-producing activities of private households for own use
    • Carrier, Broker, Dealer

    Decluttering,cleaning & Care Services Limited Verified listing

    • 59, Lynfield Drive, Bradford, BD9 6EJ
    • Bradford
    • Other cleaning services, Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Care For Freedom Limited Verified listing

    • Care For Freedom, 41A, The Quadrant, ST. Albans, AL4 9RB
    • St Albans
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Goshen Multiservices Group Verified listing

    • 15, Wheeler Close, Dartford, DA1 5UL
    • Dartford
    • Combined facilities support activities, General cleaning of buildings, Other residential care activities n.e.c., Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link