About

Registered Number: 02603713
Date of Incorporation: 22/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 14-16 Seddon Place, Stanley Industrial Estate, Skelmersdale, Lancashire, WN8 8EB

 

Based in Skelmersdale, Lancashire, Pjo Group Ltd was established in 1991. We don't know the number of employees at this business. The companies directors are listed as Elms, Jayne, Parkinson, Robert Anthony, Obrien, Cheryl, Obrien, Shaun Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Cheryl 15 September 1991 31 March 1997 1
OBRIEN, Shaun Michael 22 April 1991 15 September 1991 1
Secretary Name Appointed Resigned Total Appointments
ELMS, Jayne 24 May 2013 - 1
PARKINSON, Robert Anthony 30 November 2011 24 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 13 May 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 May 2014
MISC - Miscellaneous document 16 April 2014
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 April 2012
AD01 - Change of registered office address 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP03 - Appointment of secretary 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
SH01 - Return of Allotment of shares 04 November 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 21 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 April 2007
CERTNM - Change of name certificate 13 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 15 May 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 27 April 1995
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 03 October 1994
363s - Annual Return 08 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 March 1994
288 - N/A 09 January 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 18 June 1992
288 - N/A 09 October 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1991
288 - N/A 02 May 1991
NEWINC - New incorporation documents 22 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.