Company NameP.J.H. Management Limited
Company StatusDissolved
Company Number04434946
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul John Hine
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2002(3 days after company formation)
Appointment Duration12 years (closed 13 May 2014)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Linthurst Newtown
Blackwell
Bromsgrove
Worcestershire
B60 1BS
Director NameFerhat Rehman Hine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2002(3 days after company formation)
Appointment Duration12 years (closed 13 May 2014)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Linthurst Newtown
Blackwell
Bromsgrove
Worcestershire
B60 1BS
Secretary NameFerhat Rehman Hine
NationalityBritish
StatusClosed
Appointed12 May 2002(3 days after company formation)
Appointment Duration12 years (closed 13 May 2014)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Linthurst Newtown
Blackwell
Bromsgrove
Worcestershire
B60 1BS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

9 at £1Paul John Hine
90.00%
Ordinary
1 at £1Ferhat Rehman Hine
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£36,989
Current Liabilities£36,979

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 10
(5 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 10
(5 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 10
(5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 May 2010Director's details changed for Ferhat Rehman Hine on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Ferhat Rehman Hine on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ferhat Rehman Hine on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Paul John Hine on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Paul John Hine on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Paul John Hine on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (11 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (11 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
29 May 2007Return made up to 09/05/07; full list of members (2 pages)
29 May 2007Return made up to 09/05/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
20 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
20 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
20 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
29 May 2003Return made up to 09/05/03; full list of members (7 pages)
29 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 June 2002Ad 13/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 June 2002Ad 13/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2002Registered office changed on 22/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)