P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01274694

Incorporation date

25/08/1976

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1980)
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon17/10/2011
Solvency Statement dated 13/10/11
dot icon17/10/2011
Statement by Directors
dot icon17/10/2011
Statement of capital on 2011-10-17
dot icon17/10/2011
Resolutions
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon09/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon09/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon08/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Statement of company's objects
dot icon09/09/2010
Memorandum and Articles of Association
dot icon09/09/2010
Resolutions
dot icon17/08/2010
Appointment of Ms Rachel Elizabeth Jacobs as a director
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon28/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon02/09/2009
Director appointed mark kerswell
dot icon06/08/2009
Accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 05/01/09; full list of members
dot icon25/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon13/06/2008
Accounts made up to 2007-12-31
dot icon23/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment Terminated Director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon25/01/2008
Return made up to 05/01/08; full list of members
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon02/08/2007
Accounts made up to 2006-12-31
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon01/02/2007
Return made up to 05/01/07; full list of members
dot icon10/11/2006
Accounts made up to 2005-12-31
dot icon17/08/2006
New director appointed
dot icon08/02/2006
Return made up to 05/01/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon14/10/2005
Secretary's particulars changed
dot icon31/01/2005
Return made up to 05/01/05; full list of members
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon10/12/2004
Auditor's resignation
dot icon24/11/2004
Miscellaneous
dot icon11/08/2004
New director appointed
dot icon16/07/2004
Director's particulars changed
dot icon19/05/2004
Director resigned
dot icon18/02/2004
Accounts made up to 2003-08-31
dot icon17/02/2004
Return made up to 23/01/04; full list of members
dot icon13/02/2004
Location of debenture register
dot icon13/02/2004
Location of register of members
dot icon13/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: 18/20 hill rise richmond surrey TW10 6UA
dot icon14/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon30/12/2003
Auditor's resignation
dot icon30/12/2003
Secretary resigned;director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon26/02/2003
Accounts made up to 2002-08-31
dot icon25/02/2003
Return made up to 26/01/03; full list of members
dot icon09/03/2002
Accounts made up to 2001-08-31
dot icon11/02/2002
Return made up to 26/01/02; full list of members
dot icon11/02/2002
Location of register of members address changed
dot icon07/02/2001
Return made up to 26/01/01; full list of members
dot icon07/02/2001
Location of register of members address changed
dot icon07/02/2001
Location of debenture register address changed
dot icon07/02/2001
Accounts made up to 2000-08-31
dot icon16/02/2000
Accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 26/01/00; full list of members
dot icon16/02/2000
Location of register of members address changed
dot icon16/02/2000
Location of debenture register address changed
dot icon21/05/1999
Accounts made up to 1998-08-31
dot icon10/02/1999
Return made up to 26/01/99; no change of members
dot icon17/08/1998
Accounts made up to 1997-08-31
dot icon10/02/1998
Return made up to 26/01/98; full list of members
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Accounts made up to 1996-08-31
dot icon05/03/1997
Return made up to 26/01/97; no change of members
dot icon05/03/1997
Secretary's particulars changed;director's particulars changed
dot icon09/02/1996
Accounts made up to 1995-08-31
dot icon09/02/1996
Return made up to 26/01/96; no change of members
dot icon04/07/1995
Accounts made up to 1994-08-31
dot icon24/02/1995
Return made up to 26/01/95; full list of members
dot icon24/02/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Accounts made up to 1993-08-31
dot icon17/02/1994
Return made up to 26/01/94; no change of members
dot icon17/02/1994
Location of debenture register address changed
dot icon27/05/1993
Accounts made up to 1992-08-31
dot icon18/02/1993
Return made up to 26/01/93; full list of members
dot icon29/09/1992
Accounts made up to 1991-08-31
dot icon27/07/1992
Resolutions
dot icon04/02/1992
Return made up to 23/01/92; no change of members
dot icon27/02/1991
Return made up to 23/01/91; no change of members
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Full accounts made up to 1990-08-31
dot icon23/02/1990
Full accounts made up to 1989-08-31
dot icon13/02/1990
Return made up to 24/01/90; full list of members
dot icon16/03/1989
Full accounts made up to 1988-08-31
dot icon16/03/1989
Return made up to 10/03/89; full list of members
dot icon09/12/1988
Resolutions
dot icon04/11/1988
Wd 21/10/88 ad 17/08/88--------- £ si 110@1=110 £ ic 110/220
dot icon27/07/1988
Full accounts made up to 1987-08-31
dot icon06/05/1988
Return made up to 01/04/88; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from: 8/9 east harding street london EC4A 3DS
dot icon29/07/1987
Auditor's resignation
dot icon19/02/1987
Accounts for a small company made up to 1986-08-31
dot icon19/02/1987
Return made up to 20/01/87; full list of members
dot icon11/09/1986
Accounting reference date extended from 25/08 to 31/08
dot icon06/02/1986
Accounts made up to 1985-08-25
dot icon06/02/1986
Annual return made up to 04/02/86
dot icon13/03/1985
Accounts made up to 1984-08-25
dot icon26/05/1984
Accounts made up to 1983-08-25
dot icon16/03/1983
Accounts made up to 1982-08-25
dot icon26/03/1982
Annual return made up to 17/02/82
dot icon26/03/1982
Accounts made up to 1981-08-25
dot icon05/11/1981
Accounts made up to 1980-08-25
dot icon15/01/1980
Accounts made up to 2078-08-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
22/01/2004 - 10/05/2004
175
Rigby, Peter Stephen
Director
22/12/2003 - Present
139
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Martin, Emily Louise
Secretary
01/06/2011 - Present
-
Callaby, Andrea Mary
Secretary
22/12/2003 - 05/01/2007
84

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.B. MEDICAL & TECHNICAL SERVICES LIMITED

P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/08/1976 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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.B. MEDICAL & TECHNICAL SERVICES LIMITED?

toggle

P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 25/08/1976 and dissolved on 14/02/2012.

Where is P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED located?

toggle

P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED do?

toggle

P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for P.J.B. MEDICAL & TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via voluntary strike-off.