PJP INTERIORS LIMITED

Brentmead House Brentmead House, London, N12 9RU
StatusDISSOLVED
Company No.07340004
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution14 Mar 2021
Years3 years, 2 months, 22 days

SUMMARY

PJP INTERIORS LIMITED is an dissolved private limited company with number 07340004. It was incorporated 13 years, 9 months, 27 days ago, on 09 August 2010 and it was dissolved 3 years, 2 months, 22 days ago, on 14 March 2021. The company address is Brentmead House Brentmead House, London, N12 9RU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: Brentmead House Britannia Road London N12 9RU

Change date: 2019-10-31

Old address: Brentmead House Britannia Road London N12 9RU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Brentmead House Britannia Road London N12 9RU

Change date: 2019-09-18

Old address: The Barn Cutlers Court 63 Copyground Lane High Wycombe Buckinghamshire HP12 3HE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Bettina Paton-Freeman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-07

Charge number: 073400040003

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 150,100 GBP

Date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: The Barn Cutlers Court 63 Copyground Lane High Wycombe Buckinghamshire HP12 3HE

Old address: C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bettina Paton-Freeman

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: 42-46 High Street Esher Surrey KT10 9QY

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park direct containers LIMITED\certificate issued on 29/12/10

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 CONNAUGHT AVENUE LIMITED

5 ELM GROVE,WOODFORD GREEN,IG8 0UW

Number:10109413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

720 DEGREES INTERNATIONAL LIMITED

HAWTHORN COTTAGE BACK LANE,WATFORD,WD25 8EJ

Number:10536961
Status:ACTIVE
Category:Private Limited Company

A & Z ACCOUNTING SERVICES LIMITED

15 KEMPTON ROAD,NOTTINGHAMSHIRE,NG18 3FG

Number:05746738
Status:ACTIVE
Category:Private Limited Company

DACI UTILITIES ENGINEERING CONSULTANCY LIMITED

53 FOUNTAIN STREET,MANCHESTER,M2 2AN

Number:10318789
Status:ACTIVE
Category:Private Limited Company

JYOTI LIMITED

59 BEAUCHAMP PLACE,LONDON,SW3 1NZ

Number:08969738
Status:ACTIVE
Category:Private Limited Company

NELLIE & MARLS LTD

130 PRESTON ROAD,CHORLEY,PR7 5ED

Number:09912013
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