Company NamePJS Transport (Southern) Limited
Company StatusDissolved
Company Number05460018
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJennifer Lucy Stockdale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NamePhilip Shaun Stockdale
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Secretary NamePhilip Shaun Stockdale
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Clock House 87
Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

75 at 1Philip Shaun Stockdale
75.00%
Ordinary
25 at 1Ms Jennifer Lucy Stockdale
25.00%
Ordinary

Financials

Year2014
Turnover£432,329
Gross Profit£42,407
Net Worth£2,210
Cash£8,153
Current Liabilities£65,336

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
2 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (13 pages)
2 February 2012Liquidators statement of receipts and payments to 17 January 2012 (13 pages)
2 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (13 pages)
25 January 2011Statement of affairs with form 4.19 (6 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-18
(1 page)
25 January 2011Statement of affairs with form 4.19 (6 pages)
17 January 2011Registered office address changed from 72 Commercial Road, Paddock Wood Tonbridge Kent TN12 6DP on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 72 Commercial Road, Paddock Wood Tonbridge Kent TN12 6DP on 17 January 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
5 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
25 May 2010Director's details changed for Jennifer Lucy Stockdale on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Director's details changed for Jennifer Lucy Stockdale on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Philip Shaun Stockdale on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Director's details changed for Philip Shaun Stockdale on 22 May 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
19 April 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
19 April 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Director resigned (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Ad 23/05/05--------- £ si 74@1=74 £ ic 26/100 (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Ad 23/05/05--------- £ si 25@1=25 £ ic 1/26 (2 pages)
31 May 2005Ad 23/05/05--------- £ si 74@1=74 £ ic 26/100 (2 pages)
31 May 2005Ad 23/05/05--------- £ si 25@1=25 £ ic 1/26 (2 pages)
23 May 2005Incorporation (19 pages)
23 May 2005Incorporation (19 pages)