About

Registered Number: 03055691
Date of Incorporation: 11/05/1995 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London, NW1 2DX

 

Founded in 1995, P J Windows Ltd has its registered office in London. We don't know the number of employees at this business. The companies directors are listed as Chamberlain, John Richard, Archbutt, Jolyon Leonard, Colegate, Peter.

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.