Company NamePMJ Marketing Ltd
Company StatusDissolved
Company Number08408969
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Paula Jowett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushleigh 32 Thurleigh Road
London
SW12 8UE
Secretary NameMr Zachary Jessop
StatusClosed
Appointed02 August 2014(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 09 June 2015)
RoleCompany Director
Correspondence Address2 Rushleigh 32 Thurleigh Road
London
SW12 8UE

Location

Registered Address2 Rushleigh 32 Thurleigh Road
London
SW12 8UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Paula Jowett
100.00%
Ordinary

Financials

Year2014
Net Worth£8,263
Cash£16,448
Current Liabilities£17,438

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page)
2 August 2014Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages)
2 August 2014Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages)
2 August 2014Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages)
2 August 2014Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages)
2 August 2014Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages)
2 August 2014Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages)
17 February 2014Director's details changed for Miss Paula Jowett on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Miss Paula Jowett on 14 February 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Miss Paula Jowett on 14 February 2014 (3 pages)
14 February 2014Director's details changed for Miss Paula Jowett on 14 February 2014 (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 January 2014 (2 pages)
14 January 2014Registered office address changed from 15 Mons Close Newport NP20 5ET Wales on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 15 Mons Close Newport NP20 5ET Wales on 14 January 2014 (1 page)
31 March 2013Registered office address changed from Flat 16 87 st Georges Drive Pimlico London SW1V4DB England on 31 March 2013 (1 page)
31 March 2013Registered office address changed from Flat 16 87 st Georges Drive Pimlico London SW1V4DB England on 31 March 2013 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)