Marmion Avenue
Bootle
Merseyside
L20 6HW
Secretary Name | Stephanie Coughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marmion Avenue Bootle Merseyside L20 6HW |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kinnerton Close Wirral Merseyside CH46 6HT Wales |
Secretary Name | Mr Mark Smith |
---|---|
Status | Resigned |
Appointed | 23 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 6 Kinnerton Close Wirral Merseyside CH46 6HT Wales |
Website | www.pjpltd.com |
---|
Registered Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,365 |
Current Liabilities | £34,348 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
22 January 2018 | Termination of appointment of Mark Smith as a secretary on 30 June 2016 (1 page) |
22 January 2018 | Termination of appointment of Mark Smith as a director on 30 June 2016 (1 page) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 June 2016 | Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
13 June 2016 | Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 May 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
28 May 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
28 May 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
30 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
11 April 2013 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
11 April 2013 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
18 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
24 May 2012 | Appointment of Mr Mark Smith as a secretary (2 pages) |
24 May 2012 | Appointment of Mr Mark Smith as a secretary (2 pages) |
23 May 2012 | Registered office address changed from 12, Marmion Avenue Bootle Merseyside L20 6HW on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
23 May 2012 | Termination of appointment of Stephanie Coughlin as a secretary (1 page) |
23 May 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
23 May 2012 | Registered office address changed from 12, Marmion Avenue Bootle Merseyside L20 6HW on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Stephanie Coughlin as a secretary (1 page) |
7 November 2011 | Director's details changed for David John Crank on 7 July 2011 (2 pages) |
7 November 2011 | Director's details changed for David John Crank on 7 July 2011 (2 pages) |
7 November 2011 | Director's details changed for David John Crank on 7 July 2011 (2 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2007 | Incorporation (15 pages) |
31 October 2007 | Incorporation (15 pages) |