Company NamePJH Contracting Limited
Company StatusDissolved
Company Number08791075
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jennifer Holt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunnyside Road
Liverpool
L23 3AY
Director NameMr Paul Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compound St. Ives Way, Factory Road
Sandycroft
Deeside
CH5 2QS
Wales

Location

Registered AddressThe Compound St. Ives Way, Factory Road
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Jennifer Holt
50.00%
Ordinary
1 at £1Paul Holt
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

21 February 2017Delivered on: 28 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2019Termination of appointment of Paul Holt as a director on 1 April 2018 (2 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Termination of appointment of Jennifer Holt as a director on 5 January 2018 (1 page)
6 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 January 2018Termination of appointment of Jennifer Holt as a director on 5 January 2018 (1 page)
13 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 June 2017Registered office address changed from C/O Harrison and Company Studio 115 the Courtyard, Royal Mills 17 Redhill Street Manchester M4 5BA to The Compound St. Ives Way, Factory Road Sandycroft Deeside CH5 2QS on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Harrison and Company Studio 115 the Courtyard, Royal Mills 17 Redhill Street Manchester M4 5BA to The Compound St. Ives Way, Factory Road Sandycroft Deeside CH5 2QS on 21 June 2017 (1 page)
28 February 2017Registration of charge 087910750001, created on 21 February 2017 (21 pages)
28 February 2017Registration of charge 087910750001, created on 21 February 2017 (21 pages)
19 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Director's details changed for Mr Paul Holt on 26 June 2014 (2 pages)
9 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Director's details changed for Mr Paul Holt on 26 June 2014 (2 pages)
30 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
(37 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
(37 pages)