Company NameP J M (Birmingham) Limited
DirectorsPaul Metcalfe and Timothy Dixon
Company StatusDissolved
Company Number02830556
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePaul Metcalfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1994(8 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RolePhotostatic Engineer
Correspondence Address49 Southbourne Avenue
Hodge Hill
Birmingham
West Midlands
B34 6AH
Director NameTimothy Dixon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RolePhotocopier Salesman
Correspondence Address24 Westeria Close
Castle Bromwich
Birmingham
B36 9DT
Secretary NamePaul Metcalfe
NationalityBritish
StatusCurrent
Appointed20 May 1997(3 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address49 Southbourne Avenue
Hodge Hill
Birmingham
West Midlands
B34 6AH
Director NamePeter John Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(8 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 10 February 1995)
RolePhotostatic Engineer
Correspondence Address269 Auckland Drive
Smithswood
Birmingham
West Midlands
B36 0QB
Secretary NameMr Gary Alan Taylor
NationalityBritish
StatusResigned
Appointed12 March 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Suffolk Way
Droitwich Spa
Worcestershire
WR9 7RE
Director NameStephen Mark Ricketts Ricketts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
RolePhotocopier
Correspondence Address28 Dace
Dosthill
Tamworth
Staffordshire
B77 1NT
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
9 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Registered office changed on 11/12/98 from: 25 longford street london NW1 3NY (1 page)
17 March 1998Registered office changed on 17/03/98 from: 82 church road yardley birmingham B25 8XE (1 page)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1998Statement of affairs (5 pages)
25 July 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 July 1996Return made up to 25/06/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
29 June 1994Return made up to 25/06/94; full list of members (6 pages)