Company NamePHJ Solutions Limited
Company StatusDissolved
Company Number03529067
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)
Previous NameTowfield Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Joanna Frances Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(6 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0AT
Director NameMr Peter Howard Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(6 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 11 July 2014)
RoleTelevision Technician
Country of ResidenceUnited Kingdom
Correspondence Address58 Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0AT
Secretary NameMrs Joanna Frances Jones
NationalityBritish
StatusClosed
Appointed22 September 1998(6 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0AT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

300 at £1Peter Howard Jones
60.00%
Ordinary A
200 at £1Joanna Frances Jones
40.00%
Ordinary B

Financials

Year2014
Net Worth£2,702
Cash£306
Current Liabilities£254,583

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
6 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (9 pages)
6 March 2014Liquidators statement of receipts and payments to 2 March 2014 (9 pages)
6 March 2014Liquidators statement of receipts and payments to 2 March 2014 (9 pages)
6 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (9 pages)
6 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (9 pages)
6 March 2013Liquidators statement of receipts and payments to 1 March 2013 (9 pages)
6 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (9 pages)
6 March 2013Liquidators statement of receipts and payments to 1 March 2013 (9 pages)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 500
(6 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 500
(6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 17/03/08; full list of members (4 pages)
1 April 2008Return made up to 17/03/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 17/03/07; full list of members (2 pages)
15 June 2007Return made up to 17/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 May 2005Return made up to 17/03/05; full list of members (6 pages)
26 May 2005Return made up to 17/03/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 17/03/04; full list of members (6 pages)
11 June 2004Return made up to 17/03/04; full list of members (6 pages)
6 February 2004Location of register of members (1 page)
6 February 2004Location of register of members (1 page)
6 February 2004Location of register of directors' interests (1 page)
6 February 2004Location of debenture register (1 page)
6 February 2004Registered office changed on 06/02/04 from: 21/23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page)
6 February 2004Location of debenture register (1 page)
6 February 2004Location of register of directors' interests (1 page)
6 February 2004Registered office changed on 06/02/04 from: 21/23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page)
8 December 2003Return made up to 17/03/03; full list of members (6 pages)
8 December 2003Return made up to 17/03/03; full list of members (6 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Secretary's particulars changed;director's particulars changed (1 page)
29 May 2002Secretary's particulars changed;director's particulars changed (1 page)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
12 March 2001Return made up to 17/03/00; full list of members (7 pages)
12 March 2001Return made up to 17/03/00; full list of members (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 March 1999Return made up to 17/03/99; full list of members (6 pages)
26 March 1999Return made up to 17/03/99; full list of members (6 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 November 1998Ad 22/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 November 1998Ad 22/09/98--------- £ si 200@1=200 £ ic 300/500 (2 pages)
23 November 1998Ad 22/09/98--------- £ si 200@1=200 £ ic 300/500 (2 pages)
23 November 1998Ad 22/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 November 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 November 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 November 1998Company name changed towfield LIMITED\certificate issued on 04/11/98 (2 pages)
3 November 1998Company name changed towfield LIMITED\certificate issued on 04/11/98 (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 September 1998Registered office changed on 24/09/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 March 1998Incorporation (11 pages)
17 March 1998Incorporation (11 pages)