Company NamePJM Refurbishment Limited
Company StatusDissolved
Company Number07265565
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date6 October 2015 (8 years, 6 months 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 Thomas Paul McLarnon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 06 October 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Hyde Road
Eastbourne
East Sussex
BN21 4SY
Director NameMr Paul John McLarnon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address20 Hook Rise North
Surbiton
Surrey
KT6 7JZ

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul John Mclarnon
100.00%
Ordinary

Financials

Year2014
Net Worth£780
Cash£255

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 June 2011Appointment of Mr Thomas Paul Mclarnon as a director (2 pages)
22 June 2011Termination of appointment of Paul Mclarnon as a director (1 page)
22 June 2011Termination of appointment of Paul Mclarnon as a director (1 page)
22 June 2011Appointment of Mr Thomas Paul Mclarnon as a director (2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)