About

Registered Number: 06216394
Date of Incorporation: 17/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (9 years and 5 months ago)
Registered Address: Flat 8 Brandwood Court, Glenair Avenue, Poole, Dorset, BH14 8AF

 

Having been setup in 2007, Paul Jennings Stunts Ltd have registered office in Poole, Dorset, it has a status of "Dissolved". Morris, Paul Leonard, Morris, Rachel are the current directors of Paul Jennings Stunts Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Paul Leonard 17 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Rachel 17 April 2007 18 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DS02 - Withdrawal of striking off application by a company 09 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 27 January 2011
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 04 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 06 February 2010
DISS40 - Notice of striking-off action discontinued 11 November 2009
AR01 - Annual Return 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 May 2008
225 - Change of Accounting Reference Date 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.