Company NamePublic Sector Business Support Limited
Company StatusDissolved
Company Number06028786
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameJ. Paterson & Associates Limited

Business Activity

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

Directors

Director NameMr James Thomas Paterson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(1 week after company formation)
Appointment Duration16 years (closed 27 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Secretary NameJulie Elizabeth Denniss
NationalityBritish
StatusClosed
Appointed21 December 2006(1 week after company formation)
Appointment Duration16 years (closed 27 December 2022)
RoleFinancial Clerk
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£281,574
Cash£308,919
Current Liabilities£33,813

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Secretary's details changed for Julie Elizabeth Denniss on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Julie Elizabeth Denniss on 19 August 2016 (1 page)
19 August 2016Director's details changed for Mr James Paterson on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr James Paterson on 19 August 2016 (2 pages)
16 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
16 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Company name changed J. paterson & associates LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed J. paterson & associates LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for James Paterson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for James Paterson on 19 January 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 February 2009Return made up to 14/12/08; full list of members (3 pages)
19 February 2009Return made up to 14/12/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 December 2007Return made up to 14/12/07; full list of members (2 pages)
31 December 2007Return made up to 14/12/07; full list of members (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 57 southend road grays essex RM17 5NL (1 page)
5 January 2007Registered office changed on 05/01/07 from: 57 southend road grays essex RM17 5NL (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (9 pages)
14 December 2006Incorporation (9 pages)