Company NamePJC Renewable Energy Limited
Company StatusDissolved
Company Number07921193
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Quirin Busse
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed15 December 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMs Julia Annemieke Fell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Michael Jonathan Bayer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Quirin Busse
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2017(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Camp Road
Farnborough
Hampshire
GU14 6EW
Director NameMr Marian Raschke
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2017(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2018)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed25 January 2012(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2015)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameTriple Point Adminstration Llp (Corporation)
StatusResigned
Appointed01 March 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2017)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.7m at £0.05Tp Nominees LTD
92.10%
Ordinary A
150k at £0.05Mr James Murray
2.92%
Ordinary A
100k at £0.05Mr Joseph Gerard Toner
1.95%
Ordinary A
100k at £0.05Mr Ralph Charlwood
1.95%
Ordinary A
40k at £0.05Mr Iain Robert Berry
0.78%
Ordinary A
15.5k at £0.05Mr Barry Albert Turner
0.30%
Ordinary A
40 at £0.05Ms Julia Fell
0.00%
Ordinary
38 at £0.05Triple Point Income Vct PLC
0.00%
Ordinary A

Financials

Year2014
Net Worth£4,789,962
Cash£154,622
Current Liabilities£164,633

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 12 June 2014
Persons entitled: Triple Point Lease Partners

Classification: A registered charge
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page)
13 December 2018Application to strike the company off the register (3 pages)
4 July 2018Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 4 July 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (17 pages)
2 May 2018Registration of charge 079211930002, created on 27 April 2018 (48 pages)
28 March 2018Change of details for Capital Stage Ag as a person with significant control on 27 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Marian Raschke on 1 February 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
6 February 2018Director's details changed for Mr Marian Raschke on 6 February 2018 (2 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 January 2018Statement by Directors (1 page)
31 January 2018Statement of capital on 31 January 2018
  • GBP 1
(3 pages)
31 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2018Solvency Statement dated 26/01/18 (1 page)
30 January 2018Change of details for Capital Stage Ag as a person with significant control on 22 January 2018 (2 pages)
17 January 2018Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 January 2018 (1 page)
16 January 2018Cessation of Capital Stage Ag as a person with significant control on 6 December 2017 (1 page)
16 January 2018Notification of Capital Stage Ag as a person with significant control on 15 December 2017 (2 pages)
15 January 2018Notification of Capital Stage Ag as a person with significant control on 5 December 2017 (2 pages)
20 December 2017Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 20 December 2017 (1 page)
19 December 2017Satisfaction of charge 079211930001 in full (1 page)
19 December 2017Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages)
19 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Julia Annemieke Fell as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Quirin Busse as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages)
19 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages)
19 December 2017Satisfaction of charge 079211930001 in full (1 page)
19 December 2017Termination of appointment of Triple Point Adminstration Llp as a secretary on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Triple Point Adminstration Llp as a secretary on 15 December 2017 (1 page)
19 December 2017Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Quirin Busse as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Michael Jonathan Bayer as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Michael Jonathan Bayer as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Julia Annemieke Fell as a director on 15 December 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 256,587.15
(8 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 256,587.15
(8 pages)
28 January 2016Director's details changed for Ms Julia Annemieke Fell on 1 April 2015 (2 pages)
28 January 2016Director's details changed for Ms Julia Annemieke Fell on 1 April 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Register inspection address has been changed to 3rd Floor 18 st Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3rd Floor 18 st Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3rd Floor 18 st Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3rd Floor 18 st Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
29 January 2015Director's details changed for Mr Michael Jonathan Bayer on 28 January 2015 (2 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 256,587.15
(7 pages)
29 January 2015Director's details changed for Mr Michael Jonathan Bayer on 28 January 2015 (2 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 256,587.15
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
15 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
12 June 2014Registration of charge 079211930001, created on 23 May 2014 (21 pages)
12 June 2014Registration of charge 079211930001, created on 23 May 2014 (21 pages)
12 June 2014Registration of charge 079211930001 (21 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 164,671.3
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 164,671.3
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 164,671.3
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 164,671.3
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 97,668.75
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 97,668.75
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 97,668.75
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 97,668.75
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
15 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3.9
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3.9
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3.9
(3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
14 January 2014Sub-division of shares on 4 December 2013 (6 pages)
14 January 2014Sub-division of shares on 4 December 2013 (6 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
14 January 2014Sub-division of shares on 4 December 2013 (6 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 January 2014Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (15 pages)
6 January 2014Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (15 pages)
18 December 2013Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages)
18 December 2013Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages)
18 December 2013Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages)
18 December 2013Appointment of Mr Michael Jonathan Bayer as a director (2 pages)
4 April 2013Accounts made up to 31 January 2013 (3 pages)
4 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 April 2013Accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2014
(5 pages)
29 January 2013Appointment of Interim Assistance Limited as a secretary on 25 January 2012 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2014
(5 pages)
29 January 2013Appointment of Interim Assistance Limited as a secretary (2 pages)
29 January 2013Appointment of Interim Assistance Limited as a secretary on 25 January 2012 (2 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)