Having been setup in 1999, P.J Accident Assistance Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEKHON, Manjit | 01 April 2007 | - | 1 |
SINGH, Jagjit | 20 September 1999 | 04 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HD PATEL & CO | 26 March 2001 | 30 October 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2012 | |
LIQ MISC - N/A | 29 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2012 | |
LIQ MISC OC - N/A | 25 January 2012 | |
4.40 - N/A | 25 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2010 | |
AD01 - Change of registered office address | 14 October 2009 | |
4.20 - N/A | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
RESOLUTIONS - N/A | 23 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
CERTNM - Change of name certificate | 09 March 2009 | |
363a - Annual Return | 09 December 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
CERTNM - Change of name certificate | 13 February 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2005 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 13 September 2005 | |
363s - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 13 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
AA - Annual Accounts | 22 September 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
AA - Annual Accounts | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2002 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2001 | |
363s - Annual Return | 13 September 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
225 - Change of Accounting Reference Date | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2008 | Outstanding |
N/A |
Mortgage deed | 31 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 2001 | Fully Satisfied |
N/A |
Mortgage | 05 June 2000 | Fully Satisfied |
N/A |
Legal charge | 28 February 2000 | Fully Satisfied |
N/A |