PJP INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 07340004 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 24 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bettina Paton-Freeman
Documents
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
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
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
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
Legacy
Date: 22 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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 |
59 BEAUCHAMP PLACE,LONDON,SW3 1NZ
Number: | 08969738 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 PRESTON ROAD,CHORLEY,PR7 5ED
Number: | 09912013 |
Status: | ACTIVE |
Category: | Private Limited Company |