About

Registered Number: 06635513
Date of Incorporation: 02/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

 

Pjd Environmental Ltd was founded on 02 July 2008 with its registered office in Castle Donington, Derbyshire, it's status in the Companies House registry is set to "Dissolved". The companies director is Hayle, David Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYLE, David Nicholas 15 January 2010 10 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
RP04CS01 - N/A 16 December 2016
AA - Annual Accounts 15 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 02 December 2016
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 11 June 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA01 - Change of accounting reference date 25 November 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP03 - Appointment of secretary 25 January 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
CERTNM - Change of name certificate 26 June 2009
CERTNM - Change of name certificate 10 February 2009
287 - Change in situation or address of Registered Office 14 November 2008
225 - Change of Accounting Reference Date 05 August 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.