P&J VENTURES LIMITED
Overview
| Company Name | P&J VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04277728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P&J VENTURES LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is P&J VENTURES LIMITED located?
| Registered Office Address | 11 Knutsford Road Holmes Chapel CW4 7DE Crewe Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P&J VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for P&J VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW England to 11 Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE on Jul 09, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cotteswold 7 the Drive Holmes Chapel Cheshire CW4 7BJ to 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW on Feb 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of John Patrick Treacey as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Michael Stuart Baker as a person with significant control on Nov 01, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 28, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 28, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Director's details changed for John Patrick Treacey on Feb 22, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of P&J VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Michael Stuart | Secretary | Cotteswold 7 The Drive CW4 7BJ Holmes Chapel Cheshire | British | 78209290001 | ||||||
| BAKER, Paul Alexander | Director | 11 Knutsford Road CW4 7DE Holmes Chapel Cheshire | British | 78209140004 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| TREACEY, John Patrick | Director | Carisbrook Avenue Urmston M41 9DF Manchester 12 England | United Kingdom | British | 78209420011 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of P&J VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Stuart Baker | Nov 01, 2016 | The Drive Holmes Chapel CW4 7BJ Crewe 7 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Alexander Baker | Apr 06, 2016 | Knutsford Road Holmes Chapel CW4 7DE Crewe 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does P&J VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 10, 2011 Delivered On Nov 16, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0