PJC PROFESSIONAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08182405 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
PJC PROFESSIONAL CONSULTING LIMITED is an dissolved private limited company with number 08182405. It was incorporated 11 years, 9 months, 19 days ago, on 16 August 2012 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT.
Company Fillings
Change person director company with change date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-23
Officer name: Mr Paul James Carter
Documents
Change to a person with significant control
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-23
Psc name: Mr Paul James Carter
Documents
Gazette filings brought up to date
Date: 19 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 23 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Carter
Change date: 2019-05-02
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul James Carter
Change date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Carter
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St Annes FY8 5FT
Change date: 2015-02-20
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11334248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 06121084 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 03820421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOTHAM FARM,OXFORD,OX44 7XG
Number: | 09587251 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002336 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE BRIDGWATER GYM COMPANY LTD
THE HEALTH & FITNESS CENTRE THE EXCHANGE, EXPRESS PARK,BRIDGWATER,TA6 4RR
Number: | 11181161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |