Company NamePyjama Jump Limited
Company StatusDissolved
Company Number04020016
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)
Previous NameWakeco (162) Limited

Directors

Director NameMr Anthony John Carroll
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barncliffe Road
Fulwood
Sheffield
Yorkshire
S10 4DF
Director NameJohn Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 09 April 2002)
RoleArchitect
Correspondence Address8 Red Oak Lane
Stannington
Sheffield
South Yorkshire
S6 6BF
Secretary NameJohn Wilson
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 09 April 2002)
RoleArchitect
Correspondence Address8 Red Oak Lane
Stannington
Sheffield
South Yorkshire
S6 6BF
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered Address18 Barncliffe Road
Fulwood
Sheffield
Yorkshire
S10 4DF
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
22 June 2001Registered office changed on 22/06/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
24 July 2000Company name changed wakeco (162) LIMITED\certificate issued on 25/07/00 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Director resigned (1 page)