P. & J. STOREFITTERS LIMITED

Register to unlock more data on OkredoRegister

P. & J. STOREFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03108310

Incorporation date

28/09/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon04/12/2017
Final Gazette dissolved following liquidation
dot icon04/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2017
Liquidators' statement of receipts and payments to 2017-01-04
dot icon08/05/2016
Administrator's progress report to 2016-01-05
dot icon18/01/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2015
Administrator's progress report to 2015-08-10
dot icon14/05/2015
Registered office address changed from Unit 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 2015-05-15
dot icon07/05/2015
Result of meeting of creditors
dot icon16/04/2015
Statement of administrator's proposal
dot icon09/04/2015
Notice of completion of voluntary arrangement
dot icon31/03/2015
Statement of affairs with form 2.14B
dot icon25/02/2015
Registered office address changed from 54 Wilbury Way Hitchin Hertfordshire SG4 0TP to Unit 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH on 2015-02-26
dot icon24/02/2015
Appointment of an administrator
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon28/04/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/03/2014
Termination of appointment of Lee Challis as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Russell John Milligan as a director
dot icon18/03/2013
Appointment of Mr Lee Challis as a director
dot icon21/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon12/10/2010
Director's details changed for Trevor John Forrest on 2010-09-01
dot icon12/10/2010
Director's details changed for Lynn Patricia Dunn on 2010-09-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 29/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 29/09/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 29/09/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Secretary's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 29/09/05; full list of members
dot icon28/04/2005
Ad 01/01/05-31/03/05 £ si 300@1=300 £ ic 100/400
dot icon28/04/2005
Nc inc already adjusted 25/03/05
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon30/08/2004
Registered office changed on 31/08/04 from: 1A bearton green hitchin hertfordshire SG5 1UN
dot icon24/05/2004
Miscellaneous
dot icon18/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon13/10/2003
Return made up to 29/09/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2003-02-28
dot icon15/10/2002
Return made up to 29/09/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon23/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/10/2001
Return made up to 29/09/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2001-02-28
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon15/11/2000
New secretary appointed
dot icon14/11/2000
Return made up to 29/09/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-02-29
dot icon05/06/2000
Accounts for a small company made up to 1999-02-28
dot icon01/03/2000
Amended accounts made up to 1998-02-28
dot icon04/11/1999
Amended accounts made up to 1997-02-28
dot icon13/10/1999
Return made up to 29/09/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-02-28
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon15/10/1998
Return made up to 29/09/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-02-28
dot icon05/05/1998
Director resigned
dot icon06/10/1997
Return made up to 29/09/97; no change of members
dot icon06/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Return made up to 29/09/96; full list of members
dot icon12/12/1995
Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1995
Accounting reference date notified as 28/02
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Director resigned
dot icon15/10/1995
New secretary appointed
dot icon15/10/1995
New director appointed
dot icon08/10/1995
Director resigned
dot icon08/10/1995
Secretary resigned
dot icon08/10/1995
Registered office changed on 09/10/95 from: 32 duke street st james's london SW1Y 6DF
dot icon05/10/1995
Certificate of change of name
dot icon28/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challis, Lee
Director
01/03/2013 - 26/03/2014
4
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
28/09/1995 - 29/09/1995
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
28/09/1995 - 29/09/1995
547
Dunn, Lynn Patricia
Director
31/03/2006 - Present
2
Milligan, Russell John
Director
28/02/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P. & J. STOREFITTERS LIMITED

P. & J. STOREFITTERS LIMITED is an(a) Dissolved company incorporated on 28/09/1995 with the registered office located at First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P. & J. STOREFITTERS LIMITED?

toggle

P. & J. STOREFITTERS LIMITED is currently Dissolved. It was registered on 28/09/1995 and dissolved on 04/12/2017.

Where is P. & J. STOREFITTERS LIMITED located?

toggle

P. & J. STOREFITTERS LIMITED is registered at First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT.

What does P. & J. STOREFITTERS LIMITED do?

toggle

P. & J. STOREFITTERS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for P. & J. STOREFITTERS LIMITED?

toggle

The latest filing was on 04/12/2017: Final Gazette dissolved following liquidation.