About

Registered Number: 05379569
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: 210 Ingram Road, Walsall, WS3 3AD,

 

Ps & J Ltd was established in 2005, it has a status of "Active". Kaur, Jagir, Singh, Paramjit are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Jagir 18 March 2005 - 1
SINGH, Paramjit 18 March 2005 28 August 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 July 2018
RT01 - Application for administrative restoration to the register 26 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 29 April 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
CS01 - N/A 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
225 - Change of Accounting Reference Date 01 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.