About

Registered Number: 03055691
Date of Incorporation: 11/05/1995 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London, NW1 2DX

 

Based in London, P J Windows Ltd was founded on 11 May 1995, it's status in the Companies House registry is set to "Liquidation". This business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHBUTT, Jolyon Leonard 28 February 2006 04 July 2016 1
COLEGATE, Peter 20 January 1996 26 March 1999 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, John Richard 28 October 2010 - 1

Filing History

Document Type Date
LIQ03 - N/A 18 January 2018
AD01 - Change of registered office address 18 December 2017
AD01 - Change of registered office address 30 November 2016
RESOLUTIONS - N/A 29 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2016
4.20 - N/A 29 November 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 June 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
AA - Annual Accounts 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 25 July 2013
AA01 - Change of accounting reference date 06 June 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AA - Annual Accounts 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 02 August 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 17 November 2010
AP03 - Appointment of secretary 17 November 2010
AA - Annual Accounts 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
225 - Change of Accounting Reference Date 22 January 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 17 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 19 December 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
287 - Change in situation or address of Registered Office 06 July 1996
288 - N/A 31 May 1995
288 - N/A 31 May 1995
NEWINC - New incorporation documents 11 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.