Company NamePJP Sports Limited
DirectorsEric Knight and Peter James Knight
Company StatusDissolved
Company Number03116467
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Directors

Director NameEric Knight
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(3 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address14 Kynaston Crescent
Thornton Heath
Surrey
CR7 7BS
Director NamePeter James Knight
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(3 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressGriffin House
82 Welcomes Road
Kenley
Surrey
CR8 5HE
Secretary NamePeter James Knight
NationalityBritish
StatusCurrent
Appointed23 October 1995(3 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressGriffin House
82 Welcomes Road
Kenley
Surrey
CR8 5HE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1996Appointment of a voluntary liquidator (1 page)
3 July 1996Registered office changed on 03/07/96 from: griffin house 82 welcomes road kevley surrey CR8 5HE (1 page)
26 October 1995New secretary appointed;new director appointed (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 October 1995Director resigned (2 pages)
20 October 1995Incorporation (24 pages)