Company NamePJB Riley Limited
Company StatusDissolved
Company Number04126988
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Hazelton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids
Felcourt Road
Lingfield
Surrey
RH7 6NF
Secretary NameMr Ian Christopher Toates
NationalityBritish
StatusClosed
Appointed01 August 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Chapel Lane
Werrington
Peterborough
Cambridgeshire
PE4 6RS
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Court Hill
Coulsdon
Surrey
CR5 3NQ
Secretary NameDavid Needham
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NamePaul Jeffrey Blakeley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2008)
RoleChartered Surveyor
Correspondence Address19 Gerard Road
Harrow
Middlesex
HA1 2ND
Director NameRichard Andrew Blakeley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2008)
RoleChartered Surveyor
Correspondence Address24 Catsey Woods
Bushey
Hertfordshire
WD23 4HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
20 November 2008Appointment terminated director richard blakeley (1 page)
20 November 2008Appointment terminated director paul blakeley (1 page)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Secretary's change of particulars / ian toates / 02/07/2008 (2 pages)
24 June 2008Return made up to 18/12/07; full list of members (6 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
24 June 2008Registered office changed on 24/06/2008 from the lansdowne building 2, lansdowne road croydon CR0 2BX united kingdom (1 page)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Return made up to 18/12/06; full list of members (9 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2006Return made up to 18/12/05; full list of members (9 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
27 January 2004Return made up to 18/12/03; full list of members (10 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Ad 25/01/02--------- £ si 4999@1=4999 £ ic 1/5000 (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 18/12/01; full list of members (5 pages)
13 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
19 December 2000New director appointed (1 page)
19 December 2000New secretary appointed (1 page)
18 December 2000Incorporation (17 pages)