About

Registered Number: 05091458
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 20-24 Knightstone Road, Weston-Super-Mare, Somerset, BS23 2AW,

 

Pja Wines & Spirits Ltd was registered on 02 April 2004, it's status at Companies House is "Dissolved". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARALAMBOUS, Paul Edwin 02 April 2004 02 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 28 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
SH01 - Return of Allotment of shares 30 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 30 May 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
169 - Return by a company purchasing its own shares 27 January 2006
RESOLUTIONS - N/A 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 28 September 2005
225 - Change of Accounting Reference Date 13 June 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2008 Outstanding

N/A

Debenture 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.