PJH COMPANY LIMITED

Register to unlock more data on OkredoRegister

PJH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04635678

Incorporation date

12/01/2003

Size

Full

Contacts

Registered address

Registered address

Alder House, Slackey Brow, Kearsley, Bolton, Lancashire BL4 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2003)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon07/12/2010
Application to strike the company off the register
dot icon17/11/2010
Solvency Statement dated 17/11/10
dot icon17/11/2010
Statement by Directors
dot icon17/11/2010
Statement of capital on 2010-11-18
dot icon17/11/2010
Resolutions
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon16/08/2009
Return made up to 08/08/09; full list of members
dot icon13/08/2009
Secretary's Change of Particulars / mark errington / 14/08/2009 / HouseName/Number was: , now: 1; Street was: 8 old swan cottages, now: dimple park; Area was: cox green road egerton, now: egerton; Post Code was: BL7 9RH, now: BL7 9QE
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 08/08/08; full list of members
dot icon01/06/2008
Director appointed chung-fang chen
dot icon08/05/2008
Appointment Terminated Director peter sparkes
dot icon10/03/2008
Appointment Terminated Director robert young
dot icon16/08/2007
Return made up to 08/08/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Resolutions
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Resolutions
dot icon17/04/2007
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 08/08/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 13/01/06; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon31/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Declaration of assistance for shares acquisition
dot icon03/05/2005
Declaration of assistance for shares acquisition
dot icon03/05/2005
Declaration of assistance for shares acquisition
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Secretary resigned;director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
New director appointed
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
S-div 11/04/05
dot icon23/01/2005
Return made up to 13/01/05; full list of members
dot icon20/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/06/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon07/02/2004
Return made up to 13/01/04; full list of members
dot icon04/02/2004
Ad 04/03/03--------- £ si [email protected]=29 £ ic 583821/583850
dot icon04/02/2004
Nc inc already adjusted 04/03/03
dot icon23/04/2003
Statement of affairs
dot icon23/04/2003
Ad 07/03/03--------- £ si 500000@1=500000 £ ic 83821/583821
dot icon23/04/2003
Statement of affairs
dot icon23/04/2003
Ad 07/03/03--------- £ si 83820@1=83820 £ ic 1/83821
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned;director resigned
dot icon22/04/2003
Registered office changed on 23/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
S-div 07/03/03
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon16/03/2003
Certificate of change of name
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/01/2003 - 20/02/2003
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
12/01/2003 - 20/02/2003
1754
Dla Nominees Limited
Nominee Director
12/01/2003 - 20/02/2003
835
Riley, David
Director
20/02/2003 - 20/04/2005
11
Lewis, Derek
Director
06/03/2003 - 20/04/2005
22

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 PJH COMPANY LIMITED

PJH COMPANY LIMITED is an(a) Dissolved company incorporated on 12/01/2003 with the registered office located at Alder House, Slackey Brow, Kearsley, Bolton, Lancashire BL4 8SL. 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 PJH COMPANY LIMITED?

toggle

PJH COMPANY LIMITED is currently Dissolved. It was registered on 12/01/2003 and dissolved on 04/04/2011.

Where is PJH COMPANY LIMITED located?

toggle

PJH COMPANY LIMITED is registered at Alder House, Slackey Brow, Kearsley, Bolton, Lancashire BL4 8SL.

What does PJH COMPANY LIMITED do?

toggle

PJH COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PJH COMPANY LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.