About

Registered Number: 04130210
Date of Incorporation: 22/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB,

 

Pj Live Ltd was registered on 22 December 2000 and are based in Bristol. The current directors of this company are Palmer Jeffery, Jennifer Mary, Palmer Jeffery, Christopher Victor. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER JEFFERY, Christopher Victor 22 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PALMER JEFFERY, Jennifer Mary 22 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 15 September 2019
PSC04 - N/A 15 September 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 10 April 2006
225 - Change of Accounting Reference Date 27 February 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 12 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.