Company NameP.J. Mouldings Limited
Company StatusDissolved
Company Number01522848
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAnthony Thomas Anderson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Springfield Park
Holyport
Maidenhead
Berkshire
SL6 2YN
Director NamePenelope Jane Anderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 07 April 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address28 Springfield Park
Holyport
Maidenhead
Berkshire
SL6 2YN
Secretary NamePenelope Jane Anderson
NationalityBritish
StatusClosed
Appointed13 September 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Springfield Park
Holyport
Maidenhead
Berkshire
SL6 2YN

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6.7k at £1Anthony Thomas Anderson
66.67%
Ordinary
3.3k at £1Penelope Jane Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£42,906
Current Liabilities£91,109

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2014Liquidators' statement of receipts and payments to 26 January 2014 (18 pages)
22 April 2014Liquidators statement of receipts and payments to 26 January 2013 (14 pages)
22 April 2014Liquidators' statement of receipts and payments to 26 January 2013 (14 pages)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Liquidators' statement of receipts and payments to 26 January 2014 (18 pages)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Liquidators' statement of receipts and payments to 26 January 2013 (14 pages)
22 April 2014Liquidators statement of receipts and payments to 26 January 2014 (18 pages)
31 July 2012Registered office address changed from 424 Montrose Avenue Trading Estate Slough Berkshire SL1 4TP on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 424 Montrose Avenue Trading Estate Slough Berkshire SL1 4TP on 31 July 2012 (1 page)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 9,999
(5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 9,999
(5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2007Return made up to 13/09/07; no change of members (7 pages)
3 October 2007Return made up to 13/09/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 13/09/06; full list of members (7 pages)
11 October 2006Return made up to 13/09/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2005Return made up to 13/09/05; full list of members (7 pages)
3 October 2005Return made up to 13/09/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2004Return made up to 13/09/04; full list of members (7 pages)
4 October 2004Return made up to 13/09/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 September 2003Return made up to 13/09/03; full list of members (7 pages)
21 September 2003Return made up to 13/09/03; full list of members (7 pages)
1 October 2002Return made up to 13/09/02; full list of members (7 pages)
1 October 2002Return made up to 13/09/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
5 April 2001 (8 pages)
5 April 2001 (8 pages)
15 September 2000Return made up to 13/09/00; full list of members (6 pages)
15 September 2000Return made up to 13/09/00; full list of members (6 pages)
20 March 2000 (7 pages)
20 March 2000 (7 pages)
9 September 1999Return made up to 13/09/99; no change of members (4 pages)
9 September 1999Return made up to 13/09/99; no change of members (4 pages)
17 May 1999 (7 pages)
17 May 1999 (7 pages)
17 September 1998Return made up to 13/09/98; full list of members (6 pages)
17 September 1998Return made up to 13/09/98; full list of members (6 pages)
7 April 1998 (7 pages)
7 April 1998 (7 pages)
17 September 1997Return made up to 13/09/97; no change of members (4 pages)
17 September 1997Return made up to 13/09/97; no change of members (4 pages)
6 April 1997 (10 pages)
6 April 1997 (10 pages)
30 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/96
(4 pages)
30 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/96
(4 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1995Auditor's resignation (1 page)
30 October 1995Auditor's resignation (1 page)
4 September 1995Return made up to 13/09/95; full list of members (6 pages)
4 September 1995Return made up to 13/09/95; full list of members (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 61 thames street windsor berkshire SL4 1QW (1 page)
10 August 1995Registered office changed on 10/08/95 from: 61 thames street windsor berkshire SL4 1QW (1 page)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 June 1987Allotment of shares (2 pages)
1 June 1987Allotment of shares (2 pages)