Company NamePJKI (Workington) Limited
Company StatusDissolved
Company Number05193547
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(4 days after company formation)
Appointment Duration10 years, 9 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(4 days after company formation)
Appointment Duration10 years, 9 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed03 August 2004(4 days after company formation)
Appointment Duration10 years, 9 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Telephone0161 9268166
Telephone regionManchester

Location

Registered Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Pjki LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
17 May 2013Full accounts made up to 31 March 2012 (10 pages)
17 May 2013Full accounts made up to 31 March 2012 (10 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Full accounts made up to 31 March 2011 (10 pages)
7 January 2013Full accounts made up to 31 March 2011 (10 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 August 2010Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 17 August 2010 (1 page)
24 November 2009Full accounts made up to 31 March 2009 (9 pages)
24 November 2009Full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
14 March 2008Full accounts made up to 31 March 2007 (9 pages)
14 March 2008Full accounts made up to 31 March 2007 (9 pages)
3 August 2007Return made up to 30/07/07; full list of members (2 pages)
3 August 2007Return made up to 30/07/07; full list of members (2 pages)
27 November 2006Accounts made up to 31 March 2006 (1 page)
27 November 2006Accounts made up to 31 March 2006 (1 page)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
20 January 2006Accounts made up to 31 March 2005 (1 page)
20 January 2006Accounts made up to 31 March 2005 (1 page)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (12 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (12 pages)
8 September 2004Registered office changed on 08/09/04 from: ship canal house king street manchester M2 4WB (1 page)
8 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004New secretary appointed;new director appointed (4 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 September 2004New secretary appointed;new director appointed (4 pages)
8 September 2004Registered office changed on 08/09/04 from: ship canal house king street manchester M2 4WB (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)