PJD GROUP LIMITED

Register to unlock more data on OkredoRegister

PJD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06895689

Incorporation date

05/05/2009

Size

Group

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon20/05/2020
Final Gazette dissolved following liquidation
dot icon20/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2020
Appointment of a voluntary liquidator
dot icon03/01/2020
Removal of liquidator by court order
dot icon21/03/2019
Resignation of a liquidator
dot icon11/02/2019
Liquidators' statement of receipts and payments to 2018-12-12
dot icon17/04/2018
Termination of appointment of Claire Louise Blanche Watkins as a director on 2018-04-10
dot icon06/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2017
Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2UD to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 2017-03-20
dot icon10/01/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Statement of affairs with form 4.19
dot icon23/11/2016
Termination of appointment of Charles Dishington Watson as a director on 2016-11-11
dot icon16/06/2016
Termination of appointment of John Callcott as a director on 2016-06-10
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/05/2016
Appointment of Claire Louise Blanche Watkins as a director on 2016-03-31
dot icon12/01/2016
Termination of appointment of David Nicholas Hayle as a director on 2015-12-28
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Pjd House 6 Boundary Court Warke Flatt Castle Donington Derbyshire DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2UD on 2015-05-05
dot icon15/01/2015
Termination of appointment of Phil Wood as a director on 2014-12-31
dot icon19/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/10/2014
Termination of appointment of John Christopher Cherry as a director on 2014-10-15
dot icon08/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon06/05/2014
Termination of appointment of John Thurston as a director
dot icon06/05/2014
Termination of appointment of Peter O Sullivan as a director
dot icon06/05/2014
Termination of appointment of Brian Hodson as a director
dot icon06/05/2014
Termination of appointment of Michael Bustard as a director
dot icon06/05/2014
Termination of appointment of Stewart Buchanan as a director
dot icon06/05/2014
Appointment of Mr Charles Dishington Watson as a director
dot icon06/05/2014
Appointment of Mr John Christopher Cherry as a director
dot icon06/05/2014
Appointment of Mr Phil Wood as a director
dot icon06/05/2014
Termination of appointment of David Hayle as a secretary
dot icon25/11/2013
Change of accounting reference date
dot icon25/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon15/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Terence O'connor as a director
dot icon25/01/2013
Termination of appointment of David Ross as a director
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Change of name notice
dot icon03/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon04/11/2011
Termination of appointment of Simon Wrightson as a director
dot icon14/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/06/2011
Appointment of John Callcott as a director
dot icon09/05/2011
Appointment of David Ian Ross as a director
dot icon07/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon07/09/2010
Director's details changed for Mr David Nicholas Hayle on 2010-05-05
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Appointment of Mr John Thurston as a director
dot icon12/08/2010
Appointment of Peter Damien O Sullivan as a director
dot icon16/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon15/07/2010
Director's details changed for David Nicholas Hayle on 2010-05-05
dot icon19/05/2010
Appointment of Mr Michael Francis Bustard as a director
dot icon18/05/2010
Appointment of Terence Mark O'connor as a director
dot icon18/05/2010
Appointment of Simon Crozier Wrightson as a director
dot icon25/01/2010
Appointment of Brian Hodson as a director
dot icon25/01/2010
Appointment of Peter James Douglas as a director
dot icon25/01/2010
Appointment of Stewart Buchanan as a director
dot icon25/01/2010
Appointment of David Nicholas Hayle as a secretary
dot icon25/01/2010
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon21/01/2010
Change of share class name or designation
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon21/01/2010
Resolutions
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Sub-division of shares on 2009-12-16
dot icon11/12/2009
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England on 2009-12-11
dot icon11/12/2009
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon08/12/2009
Appointment of David Nicholas Hayle as a director
dot icon23/06/2009
Certificate of change of name
dot icon12/06/2009
Appointment terminated director michael ward
dot icon12/06/2009
Appointment terminated director hbjgw incorporations LIMITED
dot icon05/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
05/05/2009 - 10/06/2009
1148
Watkins, Claire Louise Blanche
Director
31/03/2016 - 10/04/2018
20
Callcott, John
Director
05/05/2011 - 10/06/2016
8
Buchanan, Stewart
Director
15/01/2010 - 10/03/2014
10
Thurston, John
Director
03/08/2010 - 10/03/2014
4

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 PJD GROUP LIMITED

PJD GROUP LIMITED is an(a) Dissolved company incorporated on 05/05/2009 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire LS20 9AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PJD GROUP LIMITED?

toggle

PJD GROUP LIMITED is currently Dissolved. It was registered on 05/05/2009 and dissolved on 20/05/2020.

Where is PJD GROUP LIMITED located?

toggle

PJD GROUP LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire LS20 9AT.

What does PJD GROUP LIMITED do?

toggle

PJD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PJD GROUP LIMITED?

toggle

The latest filing was on 20/05/2020: Final Gazette dissolved following liquidation.