About

Registered Number: 05541308
Date of Incorporation: 19/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: 4 Oak Hall Drive, Sunbury On Thames, Middlesex, TW16 7LG

 

Established in 2005, P M J Design Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Martyn Jones, Paul, Martyn-jones, Carolyn Luisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTYN JONES, Paul 19 August 2005 - 1
MARTYN-JONES, Carolyn Luisa 19 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 19 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.