About

Registered Number: 06895689
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (3 years and 11 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2012 Outstanding

N/A

Debenture 15 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.