About

Registered Number: 02286659
Date of Incorporation: 12/08/1988 (35 years and 10 months ago)
Company Status: Liquidation
Registered Address: Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Pj Broking Ltd was established in 1988, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. The current directors of this business are listed as Davies, Paul, Harker, Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul 02 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARKER, Gillian 18 March 1996 02 December 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2019
RESOLUTIONS - N/A 18 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2019
LIQ01 - N/A 18 April 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 11 February 2019
MR04 - N/A 11 February 2019
CS01 - N/A 21 September 2018
AA01 - Change of accounting reference date 17 July 2018
PSC09 - N/A 09 March 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2017
CS01 - N/A 20 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2017
PSC01 - N/A 26 July 2017
RESOLUTIONS - N/A 20 February 2017
CONNOT - N/A 20 February 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 27 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 17 October 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
RESOLUTIONS - N/A 24 February 2015
SH08 - Notice of name or other designation of class of shares 24 February 2015
CC04 - Statement of companies objects 24 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 03 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 September 2008
353a - Register of members in non-legible form 24 September 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 September 2008
353a - Register of members in non-legible form 22 December 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 09 September 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 26 August 2003
363a - Annual Return 11 April 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 29 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 14 August 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 17 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 02 November 1998
363(353) - N/A 02 November 1998
363(190) - N/A 02 November 1998
353a - Register of members in non-legible form 02 November 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 November 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
395 - Particulars of a mortgage or charge 10 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 August 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
RESOLUTIONS - N/A 12 May 1996
123 - Notice of increase in nominal capital 12 May 1996
288 - N/A 24 March 1996
395 - Particulars of a mortgage or charge 19 February 1996
395 - Particulars of a mortgage or charge 19 February 1996
395 - Particulars of a mortgage or charge 19 February 1996
395 - Particulars of a mortgage or charge 06 January 1996
395 - Particulars of a mortgage or charge 06 January 1996
288 - N/A 20 November 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 21 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 24 August 1994
288 - N/A 18 May 1994
288 - N/A 18 March 1994
RESOLUTIONS - N/A 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 14 October 1993
363s - Annual Return 14 October 1993
CERTNM - Change of name certificate 30 July 1993
AUD - Auditor's letter of resignation 13 July 1993
363a - Annual Return 24 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 03 October 1991
288 - N/A 07 June 1991
288 - N/A 03 January 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1990
288 - N/A 31 October 1989
288 - N/A 30 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
NEWINC - New incorporation documents 12 August 1988
NEWINC - New incorporation documents 12 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 1998 Fully Satisfied

N/A

Debenture 15 February 1996 Fully Satisfied

N/A

Debenture 09 February 1996 Fully Satisfied

N/A

Debenture 09 February 1996 Fully Satisfied

N/A

Debenture 05 January 1996 Fully Satisfied

N/A

Debenture 05 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.