Advanced company searchLink opens in new window

PJD INDUSTRIAL LIMITED

Company number 06635361

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
16 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 01/07/2016
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
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 16/12/2016
17 May 2016 AP01 Appointment of Mr Peter James Douglas as a director on 31 March 2016
03 May 2016 AP01 Appointment of Claire Louise Blanche Watkins as a director on 31 March 2016
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
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from Pjd House 6 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on 1 July 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
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
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
26 Mar 2014 AP01 Appointment of Mr Phil Wood as a director
26 Mar 2014 TM01 Termination of appointment of Michael Bustard as a director
26 Mar 2014 TM01 Termination of appointment of Stewart Buchanan as a director
26 Mar 2014 TM02 Termination of appointment of David Hayle as a secretary
26 Mar 2014 TM01 Termination of appointment of Peter Douglas as a director
26 Mar 2014 TM01 Termination of appointment of Brian Hodson as a director
05 Dec 2013 AA01 Change of accounting reference date
17 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17