About

Registered Number: 03959155
Date of Incorporation: 29/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: 28 Ashling Gardens, Denmead, Waterlooville, PO7 6PR,

 

Established in 2000, P J Quality Services Ltd are based in Waterlooville, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Peter Kenneth 29 March 2000 - 1
JENKINS, Marjorie Anne 29 March 2000 26 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 08 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.