Company NamePjcomp Limited
Company StatusDissolved
Company Number03334865
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter John Cummings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 day after company formation)
Appointment Duration11 years, 12 months (closed 15 March 2009)
RoleComputer Contractor
Correspondence Address21 Eastmoor
Mosley Common Worsley
Manchester
M28 1YU
Secretary NameDawn Marie Griffin
NationalityBritish
StatusClosed
Appointed19 March 1997(1 day after company formation)
Appointment Duration11 years, 12 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address21 Eastmoor
Mosley Common Worsley
Manchester
M28 1YU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£669
Cash£8,946
Current Liabilities£18,386

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement liquidator (3 pages)
19 December 2006Sec state release of liquidator (1 page)
5 December 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: c/o jackson gregory & co rochester house 29 chorley old road bolton BL1 3AD (1 page)
29 November 2004Liquidators statement of receipts and payments (5 pages)
6 December 2003Registered office changed on 06/12/03 from: 21 east moor mosely common worsley manchester M28 1YU (1 page)
3 December 2003Statement of affairs (6 pages)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 April 2002Return made up to 18/03/02; full list of members (6 pages)
1 May 2001Return made up to 18/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 May 1999Return made up to 18/03/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 November 1997Registered office changed on 25/11/97 from: 102 baguley crescent rhodes middleton manchester M24 4GU (1 page)
25 November 1997Director's particulars changed (1 page)
17 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 March 1997Incorporation (14 pages)