Company NamePJO Limited
Company StatusDissolved
Company Number01945247
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameP.J.O. Industrial Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Patrick James O'Grady
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(5 years, 12 months after company formation)
Appointment Duration17 years, 9 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvydene High Street
Misson
Doncaster
South Yorkshire
DN10 6ED
Secretary NameMr Anthony John Knapton
NationalityBritish
StatusClosed
Appointed31 July 1997(11 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 02 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Close
Bovey Tracey
Newton Abbot
Devon
TQ13 9BU
Director NameMr James Anthony O'Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 02 June 2009)
RoleTechnical Salesman
Country of ResidenceEngland
Correspondence Address1 Church Green
Sprotborough
Doncaster
South Yorkshire
DN5 7JT
Director NameStephen Gary Aston-Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address134 Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameMr Alan Vivian Hancock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressCorner Cottage
Hannington
Basingstoke
Hampshire
RG26 5TY
Secretary NameStephen Gary Aston-Smith
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address134 Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Secretary NameCharles Alfred Richard Gillams
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Andrewes House
Barbican
London
EC2Y 8AX
Director NameMr Richard Stanford Kilburn Young
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Foxes 3 Gong Hill Drive
Lower Bourne
Farnham
Surrey
GU10 3HG
Secretary NameMr Richard Stanford Kilburn Young
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Foxes 3 Gong Hill Drive
Lower Bourne
Farnham
Surrey
GU10 3HG
Director NameJavid Jahanashahi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(7 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 June 1993)
RoleCompany Director
Correspondence Address21c Chesterford Gardens
London
NW3 7DD
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed11 June 1993(7 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 June 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameAnthony John Knapton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1995)
RoleChartered Accountant
Correspondence AddressFosse Bank
Parker
Bigbury On Sea
Devon
TQ7 4AT
Secretary NameAnthony John Knapton
NationalityBritish
StatusResigned
Appointed23 June 1993(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressHillfield House
Lower Rocombe Stokeinteignhead
Newton Abbot
Devon
TQ12 4QL
Secretary NamePeter Howorth
NationalityBritish
StatusResigned
Appointed07 September 1993(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address14 Lowfield Crescent
Hemsworth
Pontefract
West Yorkshire
WF9 4HY
Director NameMr Shaun Michael Obrien
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 1995)
RoleEngineer
Correspondence Address10 Genoa Close
Darfield
Barnsley
South Yorkshire
S73 9RJ

Location

Registered AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe
Rotherham
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 February 2009Application for striking-off (1 page)
8 September 2008Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 September 2007Return made up to 04/09/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 October 2006Return made up to 04/09/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 September 2005Return made up to 04/09/05; full list of members (2 pages)
26 September 2005Director's particulars changed (1 page)
8 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 September 2004Return made up to 04/09/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
24 September 2003Return made up to 04/09/03; full list of members (7 pages)
21 August 2003Memorandum and Articles of Association (14 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2003Company name changed P.J.O. industrial LIMITED\certificate issued on 02/04/03 (2 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (19 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (19 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
8 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
4 October 1999Return made up to 04/09/99; full list of members (6 pages)
4 January 1999Director's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (24 pages)
21 September 1998Return made up to 04/09/98; no change of members (4 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
15 December 1997New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
27 August 1997Return made up to 04/09/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (23 pages)
1 August 1997Secretary resigned (1 page)
22 August 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
(6 pages)
11 June 1996Full accounts made up to 31 December 1995 (21 pages)
7 December 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (21 pages)
13 September 1995Return made up to 04/09/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
22 August 1995Director resigned (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995New director appointed (2 pages)
30 July 1987Memorandum and Articles of Association (18 pages)