Company NamePj Management Solutions Ltd
Company StatusDissolved
Company Number07717543
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Gavin Peathey-Johns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed26 July 2011(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£279
Cash£5,554
Current Liabilities£18,220

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
5 September 2017Director's details changed for Mr James Gavin Peathey-Johns on 30 July 2017 (2 pages)
5 September 2017Change of details for Mr James Gavin Peathey-Johns as a person with significant control on 30 July 2017 (2 pages)
5 September 2017Director's details changed for Mr James Gavin Peathey-Johns on 30 July 2017 (2 pages)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
5 September 2017Change of details for Mr James Gavin Peathey-Johns as a person with significant control on 30 July 2017 (2 pages)
5 September 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)