Company NamePNJ Business Solutions Ltd.
Company StatusDissolved
Company Number08292036
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 4 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameDMA Financial Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan David Mole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2022)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(5 years after company formation)
Appointment Duration4 years, 4 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Station Road
Caterham
CR3 7DB
Director NameMr Derek George Grant
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2016)
RoleBaker
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Nicholas Mark Mole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW

Location

Registered Address2 Clarence Road
Wallington
Surrey
SM6 0EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Shareholders

100 at £1David Mole
100.00%
Ordinary

Financials

Year2014
Net Worth£887
Cash£294
Current Liabilities£35,428

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 February 2021Cessation of Nicholas Mark Mole as a person with significant control on 17 February 2021 (1 page)
20 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 August 2019Termination of appointment of Nicholas Mark Mole as a director on 31 July 2019 (1 page)
12 December 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
1 December 2017Appointment of Mr David Henry Mole as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr David Henry Mole as a director on 1 December 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 February 2017Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,000
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,000
(3 pages)
17 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 February 2016Termination of appointment of Derek George Grant as a director on 17 February 2016 (1 page)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 400
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 400
(3 pages)
17 February 2016Termination of appointment of Derek George Grant as a director on 17 February 2016 (1 page)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 June 2015Appointment of Mr David Henry Mole as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr David Henry Mole as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr David Henry Mole as a director on 1 June 2015 (2 pages)
11 May 2015Registered office address changed from 1 the Crescent Station Road Caterham CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 1 the Crescent Station Road Caterham CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
19 January 2015Appointment of Mr Jonathan David Mole as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Jonathan David Mole as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of David Henry Mole as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Nicholas Mark Mole as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Jonathan David Mole as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Derek George Grant as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Derek George Grant as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Nicholas Mark Mole as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Derek George Grant as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Nicholas Mark Mole as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of David Henry Mole as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of David Henry Mole as a director on 1 January 2015 (1 page)
9 December 2014Company name changed dma financial solutions LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed dma financial solutions LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
13 November 2012Incorporation (24 pages)
13 November 2012Incorporation (24 pages)