Company NamePJO Industrial (Mining) Limited
Company StatusDissolved
Company Number05888197
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Alan Keates
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Warren Close
Warmsworth
South Yorkshire
DN4 9PY
Director NameJames Anthony O'Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address56 Far Golden Smithies
Swinton
Mexborough
South Yorkshire
S64 8DE
Director NameJoseph Liam O'Grady
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleProduction Director
Correspondence Address15 Shakespeare Avenue
Sprotborough
South Yorkshire
DN5 8EZ
Director NameMr Patrick James O'Grady
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIvydene High Street
Misson
Doncaster
South Yorkshire
DN10 6ED
Secretary NameMr Anthony John Knapton
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Close
Bovey Tracey
Newton Abbot
Devon
TQ13 9BU

Contact

Websitepjoindustrial.co.uk
Telephone01709 890102
Telephone regionRotherham

Location

Registered AddressUnit 5, Commercial Road
Goldthorpe Industrial Estate
Goldthorpe
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2014
Turnover£533,452
Gross Profit£261,325
Net Worth£22,534
Cash£100

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (2 pages)
27 October 2009Application to strike the company off the register (2 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 September 2008Secretary's Change of Particulars / anthony knapton / 09/11/2007 / HouseName/Number was: , now: 6; Street was: fosse bank, now: st john's close; Area was: parker, now: bovey tracey; Post Town was: bigbury on sea, now: newton abbot; Post Code was: TQ7 4AT, now: TQ13 9BU; Occupation was: , now: chartered accountant (2 pages)
5 September 2008Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages)
5 September 2008Return made up to 26/07/08; full list of members (4 pages)
5 September 2008Return made up to 26/07/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (22 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (22 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 July 2006Incorporation (18 pages)
26 July 2006Incorporation (18 pages)