Company NamePersonalised Jelly Moulds Limited
Company StatusDissolved
Company Number08346103
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Director

Director NameMr Peter Edward Connolly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 The Green
Parbold
Lancashire
WN8 7DN

Location

Registered AddressUnit H1 Lion Business Centre
Leopold Street
Pemberton
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1Peter Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,723
Cash£29
Current Liabilities£13,822

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 March 2013Delivered on: 16 March 2013
Persons entitled: Working Capital Partners LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2013Incorporation (20 pages)
3 January 2013Incorporation (20 pages)