Company NameP & J Services Limited
Company StatusDissolved
Company Number06162094
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Peter Edward Jeeves
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU
Secretary NameGareth Wilson
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address251 London Road
Ewell
Surrey
KT17 2BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Morden Court Parade, London
Road, Morden
Surrey
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

999 at £1Peter Jeeves
99.90%
Ordinary
1 at £1Marion Jeeves
0.10%
Ordinary

Financials

Year2014
Net Worth-£125,387
Cash£14,623
Current Liabilities£203,170

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of Gareth Wilson as a secretary on 31 May 2014 (1 page)
4 September 2015Termination of appointment of Gareth Wilson as a secretary on 31 May 2014 (1 page)
4 September 2015Termination of appointment of Peter Edward Jeeves as a director on 31 May 2014 (1 page)
4 September 2015Termination of appointment of Peter Edward Jeeves as a director on 31 May 2014 (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1,000
(4 pages)
7 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 15/03/09; full list of members (3 pages)
29 May 2009Return made up to 15/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 15/03/08; full list of members (3 pages)
1 August 2008Return made up to 15/03/08; full list of members (3 pages)
17 July 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)