Administrative Receiver
Company Information for PJB (MIDLANDS) LIMITED
C/O BEGBIES TRAYNOR TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
05553170
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PJB (MIDLANDS) LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG Other companies in WV10 | |
Company Number | 05553170 | |
---|---|---|
Company ID Number | 05553170 | |
Date formed | 2005-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2016 | |
Account next due | 31/12/2018 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-10-06 07:45:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH MARGARET BLEAKLEY |
||
DEBORAH MARGARET BLEAKLEY |
||
NATALIE CLAIRE BLEAKLEY |
||
NICHOLAS PAUL BLEAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN ANTHONY BLEAKLEY |
Director | ||
RICHARD JOHN ANTHONY BLEAKLEY |
Director | ||
PAUL JOHN BLEAKLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/18 FROM Unit 41 Fordhouse Road Industrial Estate Steel Drive Wolverhampton West Midlands WV10 9XF | |
RP04AR01 | Second filing of the annual return made up to 2015-09-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055531700002 | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANTHONY BLEAKLEY | |
OC | S1096 Court Order to Rectify | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ANTHONY BLEAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANTHONY BLEAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BLEAKLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055531700004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055531700002 | |
Annotation | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055531700003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055531700003 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055531700002 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS NATALIE CLAIRE BLEAKLEY | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 17 STEEL DRIVE BUSHBURY WOLVERHAMPTON WEST MIDLANDS WV10 9XB ENGLAND | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL BLEAKLEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ANTHONY BLEAKLEY | |
AR01 | 02/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BLEAKLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET BLEAKLEY / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 27 TURNHAM GREEN WOLVERHAMPTON WV6 7TA | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-27 |
Appointmen | 2018-10-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | ALL of the property or undertaking has been released from charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-10-01 | £ 213,417 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 8,656 |
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 PJB (MIDLANDS) LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 75,525 |
Current Assets | 2011-10-01 | £ 297,745 |
Debtors | 2011-10-01 | £ 178,220 |
Fixed Assets | 2011-10-01 | £ 70,574 |
Shareholder Funds | 2011-10-01 | £ 146,246 |
Stocks Inventory | 2011-10-01 | £ 44,000 |
Tangible Fixed Assets | 2011-10-01 | £ 70,574 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PJB (MIDLANDS) LIMITED | Event Date | 2021-07-27 |
Initiating party | Event Type | Appointmen | |
Defending party | PJB (MIDLANDS) LIMITED | Event Date | 2018-10-12 |
In the Liverpool High Court of Justice Court Number: CR-2018-897 PJB (MIDLANDS) LIMITED (Company Number 05553170 ) Nature of Business: Others - Not Reported Registered office: 3rd Floor, Temple Point,… | |||
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. |