Company NamePJO Consultancy Limited
Company StatusDissolved
Company Number04141604
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Reginald Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleManagement Consultant
Correspondence AddressAppleside
Rosslyn Lane Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameJean Jones
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAppleside
Rosslyn Lane Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAppleside
Rosslyn Lane, Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 16/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 February 2005Return made up to 16/01/05; full list of members (6 pages)
26 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 16/01/02; full list of members (6 pages)
11 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)