Company NamePJS Plastering Contractors Limited
Company StatusDissolved
Company Number04833216
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Paul Thomas Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Secretary NameMrs Julie Marie Smith
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,178
Cash£33,315
Current Liabilities£150,166

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(3 pages)
29 September 2010Director's details changed for Mr Paul Thomas Smith on 15 July 2010 (2 pages)
29 September 2010Secretary's details changed for Mrs Julie Marie Smith on 15 July 2010 (1 page)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(3 pages)
29 September 2010Secretary's details changed for Mrs Julie Marie Smith on 15 July 2010 (1 page)
29 September 2010Director's details changed for Mr Paul Thomas Smith on 15 July 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 July 2005Registered office changed on 29/07/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page)
29 July 2005Return made up to 15/07/05; full list of members (6 pages)
29 July 2005Registered office changed on 29/07/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page)
29 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
7 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
13 August 2003Registered office changed on 13/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
13 August 2003Registered office changed on 13/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
15 July 2003Incorporation (10 pages)