Company NameP Js Property Limited
Company StatusDissolved
Company Number04018101
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeannetta Rosaline Freeman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address90 Callender Street
Ramsbottom
Bury
BL0 9DU
Secretary NamePaul Horridge
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleProperty Buyer
Correspondence Address2 Thames Close
Bury
BL9 6QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1-3 Saint Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Return made up to 15/06/03; full list of members (6 pages)
24 June 2003Application for striking-off (1 page)
20 December 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 October 2002Return made up to 20/06/02; full list of members (6 pages)
25 October 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)