Company NameP&J Ventures Limited
Company StatusDissolved
Company Number04277728
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NamePaul Alexander Baker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(6 days after company formation)
Appointment Duration19 years, 6 months (closed 16 March 2021)
RoleCoffee Shop Proprietor
Correspondence Address11 Knutsford Road
Holmes Chapel
Cheshire
CW4 7DE
Secretary NameMichael Stuart Baker
NationalityBritish
StatusClosed
Appointed03 September 2001(6 days after company formation)
Appointment Duration19 years, 6 months (closed 16 March 2021)
RoleRetired
Correspondence AddressCotteswold
7 The Drive
Holmes Chapel
Cheshire
CW4 7BJ
Director NameJohn Patrick Treacey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 days after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2017)
RoleCoffee Shop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address12 Carisbrook Avenue
Urmston
Manchester
M41 9DF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

3.5k at £1Michael Stuart Baker
35.00%
Ordinary
2.5k at £1Paul Alexander Baker
25.00%
Ordinary
2k at £1John Patrick Treacey
20.00%
Ordinary B
2k at £1Paul Alexander Baker
20.00%
Ordinary A

Financials

Year2014
Net Worth-£13,861
Cash£7,570
Current Liabilities£44,994

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 November 2011Delivered on: 16 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
15 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
12 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 July 2019Registered office address changed from 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW England to 11 Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE on 9 July 2019 (1 page)
6 February 2019Registered office address changed from Cotteswold 7 the Drive Holmes Chapel Cheshire CW4 7BJ to 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW on 6 February 2019 (1 page)
4 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Termination of appointment of John Patrick Treacey as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of John Patrick Treacey as a director on 21 December 2017 (1 page)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Notification of Michael Stuart Baker as a person with significant control on 1 November 2016 (2 pages)
5 September 2017Notification of Michael Stuart Baker as a person with significant control on 1 November 2016 (2 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(15 pages)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(15 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2014Annual return made up to 28 August 2014
Statement of capital on 2014-10-02
  • GBP 10,000
(14 pages)
2 October 2014Annual return made up to 28 August 2014
Statement of capital on 2014-10-02
  • GBP 10,000
(14 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 28 August 2013
Statement of capital on 2013-10-02
  • GBP 10,000
(14 pages)
2 October 2013Annual return made up to 28 August 2013
Statement of capital on 2013-10-02
  • GBP 10,000
(14 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Director's details changed for John Patrick Treacey on 22 February 2013 (3 pages)
28 February 2013Director's details changed for John Patrick Treacey on 22 February 2013 (3 pages)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (14 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
29 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages)
10 May 2011Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages)
10 May 2011Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages)
26 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 10,000
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 10,000
(4 pages)
19 October 2010Annual return made up to 28 August 2010 (15 pages)
19 October 2010Annual return made up to 28 August 2010 (15 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 May 2010Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages)
7 May 2010Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages)
7 May 2010Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages)
27 September 2009Return made up to 28/08/09; full list of members (5 pages)
27 September 2009Return made up to 28/08/09; full list of members (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 28/08/08; no change of members (7 pages)
3 November 2008Return made up to 28/08/08; no change of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
20 September 2007Return made up to 28/08/07; no change of members (7 pages)
20 September 2007Return made up to 28/08/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
22 September 2006Return made up to 28/08/06; full list of members (8 pages)
22 September 2006Return made up to 28/08/06; full list of members (8 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
12 September 2005Return made up to 28/08/05; full list of members (8 pages)
12 September 2005Return made up to 28/08/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
16 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 7 the drive holmes chapel crewe cheshire CW4 7BJ (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Ad 16/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 7 the drive holmes chapel crewe cheshire CW4 7BJ (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 16/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
28 August 2001Incorporation (11 pages)
28 August 2001Incorporation (11 pages)