Company NamePJD Enterprises Limited
DirectorPeter Duncan
Company StatusDissolved
Company Number03609824
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous NameSetwell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Duncan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Roewood Lane
Winkburn
Newark
Nottinghamshire
NG22 8PH
Secretary NameJane Duncan
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleSecretary
Correspondence Address8 Roewood Lane
Winkburn
Newark
Nottinghamshire
NG22 8PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£181,675
Gross Profit£90,803
Net Worth-£61,535
Current Liabilities£120,884

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
13 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2006Statement of affairs (5 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Registered office changed on 11/05/06 from: unit 6 the old dairy buildings winkburn nr newark nottinghamshire NG22 8PQ (1 page)
10 November 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
4 October 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Registered office changed on 04/11/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 August 2003Return made up to 28/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 1999Return made up to 05/08/99; full list of members (6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
13 August 1998Company name changed setwell LIMITED\certificate issued on 14/08/98 (2 pages)
5 August 1998Incorporation (13 pages)