About

Registered Number: 04710287
Date of Incorporation: 25/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Fair Acre Grove Lane, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HN,

 

Established in 2003, P & J M Management Services Ltd has its registered office in Bury St. Edmunds in Suffolk, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Mcintee, Julia Dale, Mcintee, Paul John at Companies House. Currently we aren't aware of the number of employees at the P & J M Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTEE, Paul John 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCINTEE, Julia Dale 25 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 08 August 2018
PSC04 - N/A 07 August 2018
CH03 - Change of particulars for secretary 07 August 2018
PSC04 - N/A 07 August 2018
CH03 - Change of particulars for secretary 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 01 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.