About

Registered Number: 06081853
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 2 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Based in Manchester, Pj Pm Consultants Ltd was founded on 05 February 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The current directors of Pj Pm Consultants Ltd are listed as Jenkins, Philip Colin Treharne, Jenkins, Christina Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Philip Colin Treharne 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Christina Louise 31 July 2008 03 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.43 - Notice of final meeting of creditors 24 November 2016
AD01 - Change of registered office address 15 June 2016
LIQ MISC - N/A 27 August 2015
LIQ MISC - N/A 11 September 2014
LIQ MISC - N/A 04 October 2013
LIQ MISC OC - N/A 08 April 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 April 2013
AD01 - Change of registered office address 04 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 October 2012
COCOMP - Order to wind up 01 October 2012
COCOMP - Order to wind up 18 September 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AA - Annual Accounts 09 July 2011
CH01 - Change of particulars for director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 19 September 2010
AD01 - Change of registered office address 01 September 2010
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
353 - Register of members 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.