PJFS HOLDINGS LIMITED
Overview
Company Name | PJFS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04668881 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PJFS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PJFS HOLDINGS LIMITED located?
Registered Office Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Devon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PJFS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PJFS HOLDINGS 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 08, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Alexander Stevenson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Hooley as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Gerard Viney as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Peter Gerard Viney on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Terence Hooley on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Peter Gerard Viney as a person with significant control on Apr 24, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Anthony John Symons as a person with significant control on Apr 24, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Succession Group Limited as a person with significant control on Apr 19, 2017 | 1 pages | PSC02 | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Michelmores Secretaries Limited as a secretary on May 01, 2017 | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony John Symons as a director on Apr 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wesley Lloyd Bernard Nixon as a director on Apr 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Alexander Stevenson as a director on Apr 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucy Ewings as a director on Apr 24, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of PJFS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
EWINGS, Lucy | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | England | British | Financial Controller | 219569360001 | ||||||||
MORRISH, Paul Stephen | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | United Kingdom | British | Management Consultant | 111267990001 | ||||||||
BARNETT, Teresa | Secretary | 8 Ash Road Ashurst SO40 7AT Southampton | British | 64808720002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARNETT, Kenneth Andrew | Director | 8 Ash Road Ashurst SO40 7AT Southampton | England | British | Independant Finanical Advisor | 18638490003 | ||||||||
HOOLEY, Terence | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | England | British | Holding Co | 126156760001 | ||||||||
NIXON, Wesley Lloyd Bernard | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | England | British | Director | 203377360002 | ||||||||
SHEEHAN, Simon John | Director | 316 Shirley Road SO15 3HL Southampton Kings House Hampshire | England | British | Independent Financial Adviser | 152788780001 | ||||||||
STEVENSON, James Alexander | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | United Kingdom | British | Group Operating Director | 198105670001 | ||||||||
SYMONS, Anthony John | Director | 25 Chapel Road Sarisbury Green SO31 7FB Southampton Hampshire | United Kingdom | British | Insurance Broker | 17774890003 | ||||||||
VINEY, Peter Gerard | Director | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | United Kingdom | British | Insurance Broker | 17774880003 |
Who are the persons with significant control of PJFS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Succession Group Limited | Apr 19, 2017 | 15 Davy Road Plymouth Science Park, Derriford PL6 8BY Plymouth Drake Building Devon England | No | ||||
| |||||||
Natures of Control
| |||||||
Anthony John Symons | Apr 06, 2016 | Sarisbury Green SO31 7FB Southampton 25 Chapel Road United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Peter Gerard Viney | Apr 06, 2016 | Sheepwash Lane Godshill PO38 3JR Ventnor Broomhill Cottage United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
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