Company NameOn-Line Justice Limited
Company StatusDissolved
Company Number05861806
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NameP J & J Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Alan Metcalfe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Garage
126 Ashley Road
Hale
Cheshire
WA14 2UN
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusResigned
Appointed08 February 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandmoor Place
Lymm
Cheshire
WA13 0LQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Ashley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Termination of appointment of Hazel Rees as a secretary (1 page)
18 May 2012Termination of appointment of Hazel Gillian Rees as a secretary on 26 February 2012 (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(4 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(4 pages)
15 July 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages)
15 July 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages)
15 July 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Richard Alan Metcalfe on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Alan Metcalfe on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 August 2009Return made up to 29/06/09; full list of members (3 pages)
5 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page)
17 February 2009Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page)
29 August 2008Registered office changed on 29/08/2008 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
29 August 2008Accounts made up to 30 June 2007 (1 page)
29 August 2008Return made up to 29/06/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
29 August 2008Return made up to 29/06/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 September 2007Return made up to 29/06/07; full list of members (6 pages)
30 September 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2007Company name changed p j & j LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed p j & j LIMITED\certificate issued on 19/03/07 (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 134 percival road enfield EN1 1QU (1 page)
27 February 2007Registered office changed on 27/02/07 from: 134 percival road enfield EN1 1QU (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
29 June 2006Incorporation (21 pages)
29 June 2006Director resigned (1 page)
29 June 2006£ nc 1000/10000 29/06/06 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006£ nc 1000/10000 29/06/06 (2 pages)
29 June 2006Incorporation (21 pages)