About

Registered Number: 04641415
Date of Incorporation: 20/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

P J Thomas Ltd was setup in 2003. Thomas, Peter Jeffrey, Thomas, Patricia Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Peter Jeffrey 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Patricia Ann 20 January 2003 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.