About

Registered Number: SC291888
Date of Incorporation: 19/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

Established in 2005, Pjk (Contract Services) Ltd have registered office in Aberdeen. There are 2 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, Philip John 14 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KENNERLEY, Julie 29 October 2007 15 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 26 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
MEM/ARTS - N/A 04 March 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 10 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
CERTNM - Change of name certificate 16 November 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 December 2006
225 - Change of Accounting Reference Date 04 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 24 October 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.