About

Registered Number: 03847210
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (9 years and 5 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.