Company NamePJH Perspectus Ltd
Company StatusDissolved
Company Number04500745
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date25 February 2021 (3 years, 1 month ago)
Previous NamePerspectus Ltd.

Business Activity

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

Directors

Director NameMr Peter John Graham Hindle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(4 days after company formation)
Appointment Duration18 years, 6 months (closed 25 February 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 High Street
Kelvedon
Colchester
Essex
CO5 9JH
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr David Laurence Stark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Nairdwood Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0QW
Secretary NameJacqueline Mary Stark
NationalityBritish
StatusResigned
Appointed05 August 2002(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address7 Nairdwood Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0QW
Secretary NameMia Hindle
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Correspondence AddressQueens Beeches
Rectory Road, Middleton
Sudbury
Suffolk
CO10 7LN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websiteperspectus.co.uk
Telephone07 771788082
Telephone regionMobile

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9JH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

100 at £1Peter Hindle
96.15%
Ordinary
1 at £1Mia Hindle
0.96%
Ordinary C Non-voting
1 at £1Peter Hindle
0.96%
Ordinary A Non Voting
1 at £1Peter Hindle
0.96%
Ordinary B Non Voting
1 at £1Peter Hindle
0.96%
Ordinary D Non-voting

Financials

Year2014
Net Worth£66,817
Cash£62,693
Current Liabilities£40,067

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2020Director's details changed for Mr Peter John Graham Hindle on 7 February 2020 (2 pages)
28 January 2020Appointment of a voluntary liquidator (4 pages)
28 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-22
(1 page)
28 January 2020Declaration of solvency (4 pages)
30 December 2019Micro company accounts made up to 30 November 2019 (5 pages)
20 December 2019Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
13 December 2019Change of name notice (2 pages)
13 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-29
(2 pages)
30 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2019Change of share class name or designation (2 pages)
29 November 2019Particulars of variation of rights attached to shares (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Director's details changed for Mr Peter John Graham Hindle on 1 August 2018 (2 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Notification of Peter Hindle as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
3 August 2017Notification of Peter Hindle as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
19 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 104
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 104
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 104
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 104
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 104
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 104
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Peter Hindle on 30 October 2010 (2 pages)
1 November 2010Director's details changed for Peter Hindle on 30 October 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 August 2010Termination of appointment of Mia Hindle as a secretary (1 page)
24 August 2010Termination of appointment of Mia Hindle as a secretary (1 page)
21 October 2009Director's details changed for Peter Hindle on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Hindle on 14 October 2009 (2 pages)
7 September 2009Return made up to 01/08/09; full list of members (5 pages)
7 September 2009Return made up to 01/08/09; full list of members (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 August 2008Return made up to 01/08/08; full list of members (5 pages)
31 August 2007Return made up to 01/08/07; full list of members (4 pages)
31 August 2007Return made up to 01/08/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (4 pages)
21 August 2006Return made up to 01/08/06; full list of members (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 01/08/05; full list of members (4 pages)
17 August 2005Return made up to 01/08/05; full list of members (4 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 August 2004Return made up to 01/08/04; full list of members (8 pages)
12 August 2004Return made up to 01/08/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Accounting reference date shortened from 25/08/04 to 31/03/04 (1 page)
5 July 2004Accounting reference date shortened from 25/08/04 to 31/03/04 (1 page)
12 May 2004Ad 05/05/04--------- £ si 49@1=49 £ ic 55/104 (3 pages)
12 May 2004Ad 05/05/04--------- £ si 49@1=49 £ ic 55/104 (3 pages)
26 April 2004Ad 19/04/04--------- £ si 49@1=49 £ ic 6/55 (3 pages)
26 April 2004Ad 19/04/04--------- £ si 49@1=49 £ ic 6/55 (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 25 August 2002 (4 pages)
25 April 2003Total exemption small company accounts made up to 25 August 2002 (4 pages)
15 October 2002Accounting reference date shortened from 31/08/03 to 25/08/02 (1 page)
15 October 2002Accounting reference date shortened from 31/08/03 to 25/08/02 (1 page)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 5/6 (3 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 2/3 (3 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Nc inc already adjusted 11/09/02 (1 page)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 5/6 (3 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 2/3 (3 pages)
19 September 2002Nc inc already adjusted 11/09/02 (1 page)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 4/5 (4 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 4/5 (4 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (15 pages)
1 August 2002Incorporation (15 pages)