Company NamePJA & Associates Limited
Company StatusDissolved
Company Number04814512
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip John Atkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fieldhead Road
Guiseley
West Yorkshire
LS20 8DT
Secretary NameOrsolya Eszter Atkinson
NationalityHungarian
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleAccountant
Correspondence Address43 Fieldhead Road
Guiseley
Leeds
West Yorkshire
LS20 8DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address43 Fieldhead Road
Guiseley
Leeds
West Yorkshire
LS20 8DT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

88 at £1Philip John Atkinson
88.00%
Ordinary
12 at £1Orsolya Eszter Atkinson
12.00%
Ordinary

Financials

Year2014
Net Worth£49,663
Cash£59,118
Current Liabilities£10,056

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
29 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
29 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Director's details changed for Philip John Atkinson on 30 June 2010 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Philip John Atkinson on 30 June 2010 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 August 2005Return made up to 30/06/05; full list of members (6 pages)
19 August 2005Return made up to 30/06/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2004Registered office changed on 22/12/04 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
2 April 2004Registered office changed on 02/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
2 April 2004Registered office changed on 02/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)