P.J.B. PUBLICATIONS LIMITED

Mortimer House Mortimer House, London, W1T 3JH, England
StatusDISSOLVED
Company No.01275302
CategoryPrivate Limited Company
Incorporated31 Aug 1976
Age47 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 9 days

SUMMARY

P.J.B. PUBLICATIONS LIMITED is an dissolved private limited company with number 01275302. It was incorporated 47 years, 8 months, 16 days ago, on 31 August 1976 and it was dissolved 10 years, 4 months, 9 days ago, on 07 January 2014. The company address is Mortimer House Mortimer House, London, W1T 3JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Adam Christopher Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emily Louise Martin

Change date: 2012-08-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-26

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/12

Documents

View document PDF

Resolution

Date: 26 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-24

Officer name: Lindsey Jill Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert John Joseph Hopley

Change date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: Suite 3 219 Bow Road Docklands London E3 2SJ

Change date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: Mortimer House 37-41 Mortimer Street London W1T 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert John Joseph Hopley

Appointment date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-16

Officer name: Rachel Elizabeth Jacobs

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Burton

Termination date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Richard Wright

Change date: 2011-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Louise Martin

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kerswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Peter Stephen Rigby

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Adam Christopher Walker

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Julie Louise Wilson

Change date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: John William Burton

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Richard Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stephen Rigby

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-02

Officer name: Miss Julie Louise Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Henry Kerswell

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Christopher Walker

Change date: 2009-11-27

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Henry Kerswell

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed adam christopher walker

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david gilbertson

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 24 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Re section 394

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: 18/20, hill rise, richmond, surrey. TW10 6UA

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF


Some Companies

A I CONTRACTING LIMITED

137 GIPTON WOOD ROAD,LEEDS,LS8 3AQ

Number:10861412
Status:ACTIVE
Category:Private Limited Company

AMS GAS & ELECTRIC LTD

5 HALSTEAD GARDENS,LONDON,N21 3DU

Number:11138798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CURADEN (UK) LIMITED

6 NENE ROAD, BICTON INDUSTRIAL PARK,HUNTINGDON,PE28 0LF

Number:04504069
Status:ACTIVE
Category:Private Limited Company

LITTLEPARK PROPERTY MANAGEMENT LIMITED

72 LEANDER ROAD,LONDON,SW2 2LJ

Number:07718682
Status:ACTIVE
Category:Private Limited Company

REST GLOBAL LIMITED

9 BOURNESIDE ROAD,ADDLESTONE,KT15 2JX

Number:11631184
Status:ACTIVE
Category:Private Limited Company

TCS EXECUTIVES LIMITED

17 GEORGE STREET,ST HELENS,WA10 1DB

Number:07996531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source