Advanced company searchLink opens in new window

PJD BUSINESS SERVICES LIMITED

Company number 06479838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
23 Nov 2016 TM01 Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
03 May 2016 AP01 Appointment of Claire Louise Blanche Watkins as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Peter James Douglas as a director on 31 March 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of David Nicholas Hayle as a director on 11 January 2016
23 Sep 2015 AP01 Appointment of Mr Charles Dishington Watson as a director on 23 September 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
23 Jan 2015 AD01 Registered office address changed from Pjd House 6 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 23 January 2015
15 Jan 2015 TM01 Termination of appointment of Phil Wood as a director on 31 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 TM01 Termination of appointment of Brian Hodson as a director
27 Jun 2014 TM01 Termination of appointment of Peter Douglas as a director
27 Jun 2014 TM01 Termination of appointment of Michael Bustard as a director
27 Jun 2014 TM01 Termination of appointment of Stewart Buchanan as a director
27 Jun 2014 AP01 Appointment of Mr Phil Wood as a director
27 Jun 2014 TM02 Termination of appointment of David Hayle as a secretary
31 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Peter James Douglas on 22 January 2014
31 Jan 2014 CH01 Director's details changed for Brian Hodson on 22 January 2014
31 Jan 2014 CH01 Director's details changed for Mr David Nicholas Hayle on 22 January 2014