About

Registered Number: 04720375
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Having been setup in 2003, Pjo Industrial Ltd are based in Preston, Lancashire. There are 3 directors listed as Elms, Jayne, Parkinson, Robert Anthony, O'grady, Joseph Liam for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GRADY, Joseph Liam 02 April 2003 01 December 2011 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 - Second notification of strike-off action in London Gazette 24 April 2018
AM10 - N/A 24 January 2018
AM23 - N/A 24 January 2018
AM02 - N/A 22 January 2018
AM10 - N/A 31 August 2017
F2.18 - N/A 05 April 2017
2.17B - N/A 14 March 2017
AD01 - Change of registered office address 15 February 2017
2.12B - N/A 08 February 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 14 May 2014
AUD - Auditor's letter of resignation 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 10 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AD01 - Change of registered office address 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP03 - Appointment of secretary 08 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 April 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 30 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 13 February 2004
395 - Particulars of a mortgage or charge 27 June 2003
225 - Change of Accounting Reference Date 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Outstanding

N/A

Debenture 27 November 2006 Outstanding

N/A

Debenture 25 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.