About

Registered Number: 06945269
Date of Incorporation: 26/06/2009 (15 years and 10 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 Power Ltd was registered on 26 June 2009 and has its registered office in Castle Donington, Derbyshire, it has a status of "Dissolved". This company has 2 directors listed as Douglas, Linda, Hayle, David Nicholas. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Linda 10 March 2014 - 1
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
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
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 26 June 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 17 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 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
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
225 - Change of Accounting Reference Date 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
CERTNM - Change of name certificate 16 July 2009
CERTNM - Change of name certificate 14 July 2009
CERTNM - Change of name certificate 14 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.