Company NamePJT Construction Limited
Company StatusDissolved
Company Number04831774
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Andrew Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Cottage South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
Director NameJohn Arthur Thompson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Cottage South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
Director NamePaul Thompson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Forge Cottages
Tollerton
York
Yorkshire
YO61 1QF
Secretary NameJohn Arthur Thompson
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunrise Cottage South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSunrise Cottage South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTollerton
WardEasingwold
Built Up AreaTollerton (Hambleton)

Financials

Year2014
Net Worth-£44,274
Current Liabilities£53,515

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
7 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 3
(5 pages)
7 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 3
(5 pages)
6 September 2011Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 September 2010Director's details changed for Paul Thompson on 30 October 2009 (2 pages)
30 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for John Arthur Thompson on 30 October 2009 (2 pages)
30 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Paul Thompson on 30 October 2009 (2 pages)
30 September 2010Director's details changed for John Andrew Thompson on 30 October 2009 (2 pages)
30 September 2010Director's details changed for John Andrew Thompson on 30 October 2009 (2 pages)
30 September 2010Director's details changed for John Arthur Thompson on 30 October 2009 (2 pages)
9 July 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
10 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
12 October 2009Registered office address changed from Open View, the Green Tollerton York YO61 1PX on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Open View, the Green Tollerton York YO61 1PX on 12 October 2009 (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 14/07/08; full list of members (4 pages)
14 August 2008Return made up to 14/07/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 14/07/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 14/07/06; full list of members (7 pages)
18 August 2006Return made up to 14/07/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 November 2005Ad 31/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 November 2005Ad 31/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 May 2005Accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 14/07/04; full list of members (7 pages)
13 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
14 July 2003Incorporation (19 pages)
14 July 2003Incorporation (19 pages)