Pjd Group Ltd was registered on 05 May 2009, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hayle, David Nicholas, Hbjgw Secretarial Support Limited, Buchanan, Stewart, Bustard, Michael Francis, Cherry, John Christopher, Hodson, Brian Philip, O Sullivan, Peter Damien, Ross, David Ian, Thurston, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Stewart | 15 January 2010 | 10 March 2014 | 1 |
BUSTARD, Michael Francis | 01 February 2010 | 10 March 2014 | 1 |
CHERRY, John Christopher | 10 March 2014 | 15 October 2014 | 1 |
HODSON, Brian Philip | 15 January 2010 | 10 March 2014 | 1 |
O SULLIVAN, Peter Damien | 03 August 2010 | 10 March 2014 | 1 |
ROSS, David Ian | 18 April 2011 | 11 January 2013 | 1 |
THURSTON, John | 03 August 2010 | 10 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYLE, David Nicholas | 15 January 2010 | 10 March 2014 | 1 |
HBJGW SECRETARIAL SUPPORT LIMITED | 05 May 2009 | 15 January 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 May 2020 | |
LIQ14 - N/A | 20 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
LIQ10 - N/A | 03 January 2020 | |
LIQ06 - N/A | 21 March 2019 | |
LIQ03 - N/A | 11 February 2019 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
NDISC - N/A | 06 June 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
F10.2 - N/A | 10 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2017 | |
4.20 - N/A | 05 January 2017 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AR01 - Annual Return | 08 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
TM02 - Termination of appointment of secretary | 06 May 2014 | |
AA01 - Change of accounting reference date | 25 November 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 15 May 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
AR01 - Annual Return | 31 May 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
CONNOT - N/A | 10 February 2012 | |
AA - Annual Accounts | 03 February 2012 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AA - Annual Accounts | 07 February 2011 | |
CH01 - Change of particulars for director | 07 September 2010 | |
SH01 - Return of Allotment of shares | 13 August 2010 | |
RESOLUTIONS - N/A | 12 August 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AP03 - Appointment of secretary | 25 January 2010 | |
TM02 - Termination of appointment of secretary | 25 January 2010 | |
RESOLUTIONS - N/A | 21 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2010 | |
SH01 - Return of Allotment of shares | 21 January 2010 | |
RESOLUTIONS - N/A | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
RESOLUTIONS - N/A | 22 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 December 2009 | |
AD01 - Change of registered office address | 11 December 2009 | |
AA01 - Change of accounting reference date | 11 December 2009 | |
AP01 - Appointment of director | 08 December 2009 | |
CERTNM - Change of name certificate | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
NEWINC - New incorporation documents | 05 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 September 2012 | Outstanding |
N/A |
Debenture | 15 January 2010 | Outstanding |
N/A |