Company NameP.J. Futures Limited
Company StatusDissolved
Company Number02942086
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePatrick Joseph Connelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(1 day after company formation)
Appointment Duration12 years, 11 months (closed 05 June 2007)
RoleDealer
Correspondence Address11 Armstrong Close
Bickley
Kent
BR1 2QT
Secretary NameMichael Christopher Connelly
NationalityBritish
StatusClosed
Appointed09 June 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address3 Greenwood Place
Borough Green Road
Wrotham
Kent
TN15 7RG
Secretary NameJulie Connelly
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 1997)
RoleCompany Director
Correspondence Address78 Andace Park
Widmore Road
Bromley
Kent
BR1 3DW
Secretary NameWanda Darlene Connelly
NationalityBritish
StatusResigned
Appointed20 July 1997(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address16 Harvest Court
Park Road
Beckenham
Kent
BR3 1QG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSuite 2.02 New Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£87,170
Cash£37,969

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
22 July 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 July 2005Return made up to 23/06/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 July 2002Director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 November 1999 (7 pages)
26 June 2001Return made up to 23/06/01; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
2 August 2000Return made up to 23/06/00; full list of members (6 pages)
19 October 1999Return made up to 23/06/99; no change of members (6 pages)
19 October 1999Secretary's particulars changed (1 page)
19 October 1999Registered office changed on 19/10/99 from: 10 bickmore way tonbridge kent TN9 1ND (2 pages)
19 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 23/06/98; full list of members (6 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Secretary's particulars changed (1 page)
21 June 1998Registered office changed on 21/06/98 from: the great barn moat farm powder mill lane tonbridge leigh kent TN11 8PT (1 page)
27 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
25 July 1997Return made up to 23/06/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 November 1996Registered office changed on 14/11/96 from: 78 andaze park widmore road bromley kent BR1 3DH (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Return made up to 23/06/96; no change of members (6 pages)
9 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 November 1995Registered office changed on 08/11/95 from: 3 darrelly court 12 kingswood road shortlands bromley kent BR2 0NN (1 page)
13 June 1995Secretary resigned (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 78 andace park witmore road bromley kent (1 page)
26 April 1995Accounting reference date extended from 31/07 to 30/11 (1 page)