Company Information for P. J. M. SYSTEMS INTEGRATION LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
03138885
Private Limited Company
Liquidation |
Company Name | |
---|---|
P. J. M. SYSTEMS INTEGRATION LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL50 | |
Company Number | 03138885 | |
---|---|---|
Company ID Number | 03138885 | |
Date formed | 1995-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 09/03/2020 | |
Account next due | 09/12/2021 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-09 06:51:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P. J. M. SYSTEMS INTEGRATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN MILES |
||
JANE MARGARET MILES |
||
PAUL JOHN MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE JOHN MILES |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 09/03/20 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 09/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM 35 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period shortened from 31/12/19 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Jane Margaret Miles as a person with significant control on 2017-06-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 08/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET MILES / 08/06/2017 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul John Miles on 2012-12-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN MILES on 2012-12-18 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANE MARGARET MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MILES | |
AR01 | 18/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MILES / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 18/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 47 HALES ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6SL | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 9 PIRTON MEADOW CHURCHDOWN GLOUCESTERSHIRE GL3 2RW | |
363s | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-20 |
Appointmen | 2020-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 38,659 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 94 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P. J. M. SYSTEMS INTEGRATION LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 52,605 |
Current Assets | 2012-01-01 | £ 84,032 |
Debtors | 2012-01-01 | £ 31,427 |
Fixed Assets | 2012-01-01 | £ 468 |
Shareholder Funds | 2012-01-01 | £ 45,747 |
Tangible Fixed Assets | 2012-01-01 | £ 468 |
Debtors and other cash assets
P. J. M. SYSTEMS INTEGRATION LIMITED owns 1 domain names.
pjmsi.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as P. J. M. SYSTEMS INTEGRATION LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PJM SYSTEMS INTEGRATION LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | PJM SYSTEMS INTEGRATION LIMITED | Event Date | 2020-03-20 |
Name of Company: PJM SYSTEMS INTEGRATION LIMITED Company Number: 03138885 Nature of Business: IT Project Management Type of Liquidation: Members Registered office: 35 Rodney Road, Cheltenham, Gloucest… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P. J. M. SYSTEMS INTEGRATION LIMITED | Event Date | 2020-03-10 |
At a General Meeting of the above-named Company, duly convened and held at 1.00pm on 10 March 2020 at Staverton Court, Staverton, Cheltenham GL51 0UX the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Peter Frost (IP No 8935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX be appointed Liquidator of the Company. For further details contact Peter Frost on telephone 01242 680000, or by email at peter.frost@hazlewoods.co.uk. Paul Miles : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |