Active - Proposal to Strike off
Company Information for P J DESIGN SOLUTIONS LIMITED
57a Broadway, Leigh-On-Sea, ESSEX, SS9 1PE,
|
Company Registration Number
06013007
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P J DESIGN SOLUTIONS LIMITED | |
Legal Registered Office | |
57a Broadway Leigh-On-Sea ESSEX SS9 1PE Other companies in CR8 | |
Company Number | 06013007 | |
---|---|---|
Company ID Number | 06013007 | |
Date formed | 2006-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-09-30 | |
Account next due | 30/06/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 06:48:08 |
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 |
---|---|---|
PATRICK JOHN MCSWINEY |
||
PATRICK JOHN MCSWINEY |
||
SUSAN ANNE MCSWINEY |
||
ZOE JULIA MCSWINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDSTORY LIMITED | Director | 2015-03-17 | CURRENT | 1991-09-03 | Liquidation | |
PALABOURNE LIMITED | Director | 1992-04-30 | CURRENT | 1974-11-06 | Liquidation | |
FLIP'S FUND | Director | 2001-06-18 | CURRENT | 2001-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Previous accounting period shortened from 31/10/23 TO 30/09/23 | ||
DIRECTOR APPOINTED SUSAN ANNE MCSWINEY | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE MCSWINEY | |
TM02 | Termination of appointment of Patrick John Mcswiney on 2018-09-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM 81 Hayes Lane Kenley Surrey CR8 5JR | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE JULIA MCSWINEY / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MCSWINEY / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCSWINEY / 01/06/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICK JOHN MCSWINEY on 2013-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM 128-130 the Grove Stratford London E15 1NS | |
AR01 | 29/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE JULIA MCSWINEY / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MCSWINEY / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCSWINEY / 25/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN MCSWINEY / 25/06/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE JULIA MCSWINEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MCSWINEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCSWINEY / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 DESIGN SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as P J DESIGN SOLUTIONS LIMITED are:
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. |