Company NamePJS Interiors Limited
Company StatusDissolved
Company Number04774579
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Thomas Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address59 Great Plumtree
Harlow
Essex
CM20 2NU
Secretary NameLisa Smith
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Great Plumtree
Harlow
Essex
CM20 2NU
Director NameMr Kevin Malcolm Hodges
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address15 Buryholme
Broxbourne
Hertfordshire
EN10 6PG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 3 Stone Shot Farm
Hoe Lane
Nazeing
Essex
EN9 2RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,537
Current Liabilities£72,825

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Return made up to 10/11/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
9 February 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 06/06/05; full list of members (6 pages)
8 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 22/05/04; full list of members (6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 June 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)