PJHCC LIMITED
Overview
| Company Name | PJHCC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08749150 |
| 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 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 Address | No |
What are the latest accounts for PJHCC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for PJHCC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 2 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Thomas Holohan on Sep 10, 2015 | 4 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Patrick Holohan as a director on Oct 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Paul Mundow as a director on May 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr William Anthony Murphy as a director on Apr 01, 2015 | 5 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 25, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of William Mundow as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PJHCC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLOHAN, Thomas | Director | Cleveland Road TW7 7EY Isleworth 10 Middlesex | United Kingdom | Irish | 182397920001 | |||||
| MURPHY, William Anthony | Director | Upton Court Road SL3 7ND Slough 102a Berkshire England | England | Irish | 115101650001 | |||||
| HOLOHAN, Patrick Joseph | Director | Blackstock Road N5 1EA London 224 United Kingdom | England | Irish | 182397910001 | |||||
| MUNDOW, William Paul | Director | Elephant & Castle Pub Newington Causeway SE1 4BN London Flat 7 Uk | Uk | Irish | 169415570001 |
Who are the persons with significant control of PJHCC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Joseph Holohan | Apr 06, 2016 | Blackstock Road N5 1EA London 224 United Kingdom | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Thomas Holohan | Apr 06, 2016 | Cleveland Road TW7 7EY Isleworth 10 Middlesex United Kingdom | No |
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