PJHCC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePJHCC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08749150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PJHCC LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is PJHCC LIMITED located?

    Registered Office Address
    24 Alpha Street
    SL1 1RB Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PJHCC LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for PJHCC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 26 Alpha Street Alpha Street North Slough SL1 1RB to 24 Alpha Street Slough Berkshire SL1 1RB on Apr 19, 2018

    2 pagesAD01

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 26 Alpha Street Alpha Street North Slough SL1 1RB on Feb 22, 2018

    1 pagesAD01

    Confirmation statement made on Oct 25, 2017 with no updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Oct 31, 2016

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Director's details changed for Thomas Holohan on Sep 10, 2015

    4 pagesCH01

    Registered office address changed from 224-226 Blackstock Road London N5 1EA to Devonshire House 68 Goswell Road London EC1M 7AD on Jun 20, 2016

    2 pagesAD01

    Annual return made up to Oct 25, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Patrick Holohan as a director on Oct 30, 2015

    2 pagesTM01

    Termination of appointment of William Paul Mundow as a director on May 31, 2015

    2 pagesTM01

    Appointment of Mr William Anthony Murphy as a director on Apr 01, 2015

    5 pagesAP01

    Total exemption small company accounts made up to Oct 25, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of William Mundow as a director

    2 pagesAP01

    Who are the officers of PJHCC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLOHAN, Thomas
    Cleveland Road
    TW7 7EY Isleworth
    10
    Middlesex
    Director
    Cleveland Road
    TW7 7EY Isleworth
    10
    Middlesex
    United KingdomIrish182397920001
    MURPHY, William Anthony
    Upton Court Road
    SL3 7ND Slough
    102a
    Berkshire
    England
    Director
    Upton Court Road
    SL3 7ND Slough
    102a
    Berkshire
    England
    EnglandIrish115101650001
    HOLOHAN, Patrick Joseph
    Blackstock Road
    N5 1EA London
    224
    United Kingdom
    Director
    Blackstock Road
    N5 1EA London
    224
    United Kingdom
    EnglandIrish182397910001
    MUNDOW, William Paul
    Elephant & Castle Pub
    Newington Causeway
    SE1 4BN London
    Flat 7
    Uk
    Director
    Elephant & Castle Pub
    Newington Causeway
    SE1 4BN London
    Flat 7
    Uk
    UkIrish169415570001

    Who are the persons with significant control of PJHCC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Joseph Holohan
    Blackstock Road
    N5 1EA London
    224
    United Kingdom
    Apr 06, 2016
    Blackstock Road
    N5 1EA London
    224
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Thomas Holohan
    Cleveland Road
    TW7 7EY Isleworth
    10
    Middlesex
    United Kingdom
    Apr 06, 2016
    Cleveland Road
    TW7 7EY Isleworth
    10
    Middlesex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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