Company NamePJG Placing Facilities Limited
Company StatusDissolved
Company Number02089428
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Leslie Feldman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stuart Avenue
London
W5 3QJ
Director NameMr Daniel Raymond Pepper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Viga Road
London
N21 1HJ
Director NameMr Geoffrey Simon Pepper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address56 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Secretary NameMr Paul Leslie Feldman
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stuart Avenue
London
W5 3QJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
25 February 2000Liquidators statement of receipts and payments (6 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998O/C re removal of liquidator (7 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
27 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
1 September 1995Liquidators statement of receipts and payments (10 pages)