Company NameP J Resins Limited
Company StatusDissolved
Company Number01063923
CategoryPrivate Limited Company
Incorporation Date2 August 1972(51 years, 8 months ago)
Dissolution Date8 November 2022 (1 year, 4 months ago)
Previous NameBondaglass Voss Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Colin Peter Owen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(46 years after company formation)
Appointment Duration4 years, 3 months (closed 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ockley Road
London
SW16 1UW
Secretary NameMr Hamish Aird Harold Owen
StatusClosed
Appointed31 July 2018(46 years after company formation)
Appointment Duration4 years, 3 months (closed 08 November 2022)
RoleCompany Director
Correspondence Address9 Rogers Road
London
SW17 0EB
Director NameKlaus Wilhelm Voss
Date of BirthNovember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(19 years after company formation)
Appointment Duration19 years, 5 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTh Storm Allee 48
Uetersen
2082
Germany
Director NameMr Peter John Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years after company formation)
Appointment Duration27 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oak Road
Cobham
Surrey
KT11 3BA
Secretary NameBrian Norman Williams
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years after company formation)
Appointment Duration14 years, 9 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address7 Bankside Close
Biggin Hill
Westerham
Kent
TN16 3RP
Secretary NameAlison Jane Swaby
NationalityBritish
StatusResigned
Appointed24 April 2006(33 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address85 Greenview Avenue
Beckenham
Kent
BR3 3RU

Contact

Telephone020 87780071
Telephone regionLondon

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

15k at £1Klaus Willhelm Voss
50.00%
Ordinary
15k at £1Peter John Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£546,762
Cash£36,242
Current Liabilities£392,943

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 November 2005Delivered on: 26 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50-52 sunderland road, sandy, bedfordshire t/n BD239957.
Outstanding
29 April 1988Delivered on: 10 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158/160 ravencroft road, (even nos only) london borough of bromley title no sgl 33550.
Outstanding

Filing History

8 November 2022Final Gazette dissolved following liquidation (1 page)
8 August 2022Return of final meeting in a members' voluntary winding up (19 pages)
9 November 2021Liquidators' statement of receipts and payments to 14 September 2021 (17 pages)
16 October 2020Registered office address changed from 91 Galgate Barnard Castle Co Durham DL12 8ES England to Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG on 16 October 2020 (2 pages)
24 September 2020Declaration of solvency (5 pages)
24 September 2020Appointment of a voluntary liquidator (3 pages)
24 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-15
(2 pages)
31 July 2020Change of details for Mr Stuart Colin Peter Owen as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Change of details for Mr Hamish Aird Harold Owen as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Notification of Mary Elizabeth Owen as a person with significant control on 31 July 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
4 January 2019Registered office address changed from 158 Ravenscroft Road Beckenham Kent BR3 4TW to 91 Galgate Barnard Castle Co Durham DL12 8ES on 4 January 2019 (1 page)
18 October 2018Change of details for Mr Hamish Aird Harold Own as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Secretary's details changed for Mr Hamish Aird Harold Own on 18 October 2018 (1 page)
5 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
15 August 2018Termination of appointment of Alison Jane Swaby as a secretary on 31 July 2018 (1 page)
15 August 2018Cessation of Peter John Owen as a person with significant control on 31 July 2018 (1 page)
15 August 2018Termination of appointment of Peter John Owen as a director on 31 July 2018 (1 page)
15 August 2018Notification of Hamish Aird Harold Own as a person with significant control on 31 July 2018 (2 pages)
15 August 2018Notification of Stuart Colin Peter Owen as a person with significant control on 31 July 2018 (2 pages)
15 August 2018Appointment of Mr Stuart Colin Peter Owen as a director on 31 July 2018 (2 pages)
15 August 2018Appointment of Mr Hamish Aird Harold Own as a secretary on 31 July 2018 (2 pages)
25 June 2018Company name changed bondaglass voss LIMITED\certificate issued on 25/06/18 (2 pages)
25 June 2018Change of name notice (2 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 April 2016Termination of appointment of Klaus Wilhelm Voss as a director on 14 January 2011 (1 page)
12 April 2016Termination of appointment of Klaus Wilhelm Voss as a director on 14 January 2011 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 30,000
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 30,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 18 May 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
29 March 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 July 2008 (15 pages)
8 August 2009Full accounts made up to 31 July 2008 (15 pages)
6 August 2009Director's change of particulars / klaus voss / 05/01/2009 (1 page)
6 August 2009Director's change of particulars / klaus voss / 05/01/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from delta house, E. C. brown & batts 175-177 borough high street london SE1 1HR (1 page)
24 March 2009Registered office changed on 24/03/2009 from delta house, E. C. brown & batts 175-177 borough high street london SE1 1HR (1 page)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 31 July 2007 (8 pages)
21 August 2008Accounts for a small company made up to 31 July 2007 (8 pages)
5 November 2007Full accounts made up to 31 July 2006 (15 pages)
5 November 2007Full accounts made up to 31 July 2006 (15 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 June 2006Full accounts made up to 31 July 2005 (14 pages)
1 June 2006Full accounts made up to 31 July 2005 (14 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 31/07/05; full list of members (3 pages)
4 October 2005Return made up to 31/07/05; full list of members (3 pages)
29 April 2005Full accounts made up to 31 July 2004 (14 pages)
29 April 2005Full accounts made up to 31 July 2004 (14 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 July 2003 (14 pages)
26 May 2004Full accounts made up to 31 July 2003 (14 pages)
30 July 2003Return made up to 31/07/03; full list of members (7 pages)
30 July 2003Return made up to 31/07/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 July 2002 (14 pages)
16 June 2003Full accounts made up to 31 July 2002 (14 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
4 February 2002Registered office changed on 04/02/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
4 February 2002Registered office changed on 04/02/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (14 pages)
31 May 2001Full accounts made up to 31 July 2000 (14 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 July 1999 (14 pages)
12 May 2000Full accounts made up to 31 July 1999 (14 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 July 1998 (14 pages)
29 April 1999Full accounts made up to 31 July 1998 (14 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
26 November 1997Full accounts made up to 31 July 1996 (14 pages)
26 November 1997Full accounts made up to 31 July 1996 (14 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 July 1995 (16 pages)
13 September 1996Full accounts made up to 31 July 1995 (16 pages)
4 September 1996Return made up to 31/07/96; full list of members (5 pages)
4 September 1996Return made up to 31/07/96; full list of members (5 pages)
10 August 1995Registered office changed on 10/08/95 from: messrs ashdens 106/114 borough high street london SE1 1LB (1 page)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
10 August 1995Registered office changed on 10/08/95 from: messrs ashdens 106/114 borough high street london SE1 1LB (1 page)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
2 August 1972Incorporation (17 pages)
2 August 1972Incorporation (17 pages)