About

Registered Number: 02941760
Date of Incorporation: 22/06/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 23 Jameson Road, Birmingham, B6 7SJ

 

Pjs Engineering Ltd was founded on 22 June 1994 and are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 09 October 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
DISS16(SOAS) - N/A 14 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 24 August 2010
AD01 - Change of registered office address 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 December 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 15 May 2009
363s - Annual Return 21 January 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 20 November 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 14 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 19 July 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 28 June 1999
395 - Particulars of a mortgage or charge 09 April 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 24 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 25 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
288 - N/A 07 July 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.