Company NamePJW Business Services Limited
Company StatusDissolved
Company Number04822078
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cheryl Wilkes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Close
Menston
Ilkley
West Yorkshire
LS29 6LZ
Director NameMr Philip John Wilkes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Close
Menston
Ilkley
West Yorkshire
LS29 6LZ
Secretary NameMr Philip John Wilkes
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Close
Menston
Ilkley
West Yorkshire
LS29 6LZ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address4th Floor, Stockdale House, Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£22,995
Cash£5,639
Current Liabilities£36,773

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 December 2014Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 July 2008Return made up to 05/07/08; full list of members (4 pages)
25 July 2008Return made up to 05/07/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 05/07/07; full list of members (7 pages)
23 July 2007Return made up to 05/07/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 July 2006Return made up to 05/07/06; full list of members (7 pages)
25 July 2006Return made up to 05/07/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 July 2005Return made up to 05/07/05; full list of members (7 pages)
2 July 2005Return made up to 05/07/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 July 2004Return made up to 05/07/04; full list of members (7 pages)
2 July 2004Return made up to 05/07/04; full list of members (7 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: the information bureau LIMITED 23 imex centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: the information bureau LIMITED 23 imex centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
28 July 2003Ad 05/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed;new director appointed (1 page)
28 July 2003Ad 05/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Incorporation (11 pages)
5 July 2003Incorporation (11 pages)