About

Registered Number: 04713364
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 11 months ago)
Registered Address: C/O Batesons, 2 Statham Court, Statham Street, Macclesfield, Cheshire, SK11 6XN

 

Based in Macclesfield, P. J. Enterprises (Worldwide) Ltd was registered on 27 March 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Antony 19 December 2003 31 July 2006 1
JONES, Sayed Phillip 27 March 2003 19 December 2003 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Denise 27 March 2003 31 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 31 March 2016
AAMD - Amended Accounts 07 March 2016
AAMD - Amended Accounts 21 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 March 2014
AAMD - Amended Accounts 16 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 03 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.