Company NamePJM Advertising & Marketing Limited
Company StatusDissolved
Company Number04394546
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Jenkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Medway Crescent
Altrincham
Cheshire
WA14 4UA
Secretary NameMr Mark Bent
StatusClosed
Appointed01 November 2009(7 years, 7 months after company formation)
Appointment Duration2 years (closed 15 November 2011)
RoleCompany Director
Correspondence AddressUnit 13 Mercury Way (Cobalt Avenue) Mercury Park
Trafford Park
Manchester
Greater Manchester
M41 7LY
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Peter Michael Cartwright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2009)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Lymm Hall
Rectory Lane
Hatton
Cheshire
WA13 0AJ
Secretary NameMrs Jennifer Cartwright
NationalityBritish
StatusResigned
Appointed20 March 2002(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2009)
RoleSecretary
Correspondence AddressSouthview Lymm Hall
Rectory Lane
Lymm
Cheshire
Wa413 0aj
Director NameMr Simon William Potter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address299 Coppice Road
Higher Poynton
Cheshire
SK12 1SP
Secretary NameMr Simon William Potter
NationalityBritish
StatusResigned
Appointed21 January 2009(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address299 Coppice Road
Higher Poynton
Cheshire
SK12 1SP

Location

Registered AddressUnit 13 Mercury Way (Cobalt Avenue) Mercury Park
Trafford Park
Manchester
Greater Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

7.5k at 1Brand Imaging Solutions Limited
98.68%
Ordinary
100 at 1Brand Imaging Solutions Limited
1.32%
Ordinary

Financials

Year2014
Net Worth-£72,385
Current Liabilities£72,385

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 7,600
(4 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 7,600
(4 pages)
11 May 2010Director's details changed for Justin Jenkins on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Justin Jenkins on 27 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Appointment of Mr Mark Bent as a secretary (1 page)
11 January 2010Appointment of Mr Mark Bent as a secretary (1 page)
4 December 2009Termination of appointment of Simon Potter as a director (1 page)
4 December 2009Termination of appointment of Simon Potter as a secretary (1 page)
4 December 2009Termination of appointment of Simon Potter as a director (1 page)
4 December 2009Termination of appointment of Simon Potter as a secretary (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 27/03/09; full list of members (4 pages)
26 August 2009Return made up to 27/03/09; full list of members (4 pages)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Appointment Terminate, Director Peter Michael Cartwright Logged Form (1 page)
2 March 2009Appointment terminate, secretary jennifer cartwright logged form (1 page)
2 March 2009Appointment terminate, director peter michael cartwright logged form (1 page)
2 March 2009Appointment Terminate, Secretary Jennifer Cartwright Logged Form (1 page)
25 February 2009Appointment Terminated Director peter cartwright (1 page)
25 February 2009Appointment Terminated Secretary jennifer cartwright (1 page)
25 February 2009Appointment terminated director peter cartwright (1 page)
25 February 2009Appointment terminated secretary jennifer cartwright (1 page)
8 February 2009Director and secretary appointed simon william potter (4 pages)
8 February 2009Registered office changed on 08/02/2009 from city park business village 28 brindley road cornbrook manchester lancashire M16 9HQ (1 page)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Director appointed justin jenkins (2 pages)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Director and secretary appointed simon william potter (4 pages)
8 February 2009Director appointed justin jenkins (2 pages)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Registered office changed on 08/02/2009 from city park business village 28 brindley road cornbrook manchester lancashire M16 9HQ (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Secretary's Change of Particulars / jennifer cartwright / 31/05/2007 / HouseName/Number was: , now: southview; Street was: goose cottage goose lane, now: lymm hall; Area was: hatton, now: rectory lane; Post Town was: warrington, now: lymm; Post Code was: WA4 5PA, now: WA413 0AJ (1 page)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / peter cartwright / 31/05/2007 (1 page)
2 April 2008Director's Change of Particulars / peter cartwright / 31/05/2007 / HouseName/Number was: , now: southview; Street was: goose cottage goose lane, now: lymm hall; Area was: hatton, now: rectory lane; Post Town was: warrington, now: hatton; Post Code was: WA4 5PA, now: WA13 0AJ (1 page)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / jennifer cartwright / 31/05/2007 (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 27/03/07; full list of members (3 pages)
26 April 2007Return made up to 27/03/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 27/03/05; full list of members (6 pages)
7 April 2005Return made up to 27/03/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 27/03/04; full list of members (6 pages)
3 June 2004Return made up to 27/03/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Nc inc already adjusted 11/12/02 (1 page)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Nc inc already adjusted 11/12/02 (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 April 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
18 April 2002Registered office changed on 18/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (13 pages)
14 March 2002Incorporation (13 pages)