Company NamePjmed Limited
Company StatusDissolved
Company Number08351277
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date30 September 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePei Jun Wu
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlowe Close
Chislehurst
BR7 6ND
Director NameMr Gary French
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameMr Gary French
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marlowe Close
Chislehurst
BR7 6ND

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1Gary French
50.00%
Ordinary A
50 at £1Pei Jun Wu
50.00%
Ordinary B

Financials

Year2014
Net Worth£631,578
Cash£707,733
Current Liabilities£139,735

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a members' voluntary winding up (11 pages)
15 August 2020Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 257B Croydon Road Beckenham Kent BR3 3PS on 15 August 2020 (2 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-22
(1 page)
10 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Declaration of solvency (5 pages)
28 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 July 2020Previous accounting period shortened from 31 January 2021 to 30 June 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Gary French as a director on 2 May 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 December 2017Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH to 10a High Street Chislehurst BR7 5AN on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH to 10a High Street Chislehurst BR7 5AN on 11 December 2017 (1 page)
2 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
25 March 2015Termination of appointment of Gary French as a director on 20 March 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 March 2015Termination of appointment of Gary French as a director on 20 March 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)