Company NameP & J Property Finance Limited
Company StatusDissolved
Company Number06185665
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Wayne Francis Alcock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 February 2011)
RoleJob Centre Manager
Country of ResidenceEngland
Correspondence Address23 Walstow Crescent
Armthorpe
Doncaster
South Yorkshire
DN3 2FS
Director NameMr Paul John Alcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThornes Lane Riverside View
Wakefield
West Yorkshire
WF1 5QW
Director NameMiss Julie Ann Boddy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleAccountant
Correspondence Address35 Mulberry Croft
Hollingwood
Chesterfield
Derbyshire
S43 2LY
Secretary NameMiss Julie Ann Boddy
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Mulberry Croft
Hollingwood
Chesterfield
Derbyshire
S43 2LY
Secretary NameMrs Joanne Alcock
NationalityBritish
StatusResigned
Appointed19 March 2008(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2010)
RoleSecretary
Correspondence AddressRiverside View Thornes Lane
Wakefield
South Yorkshire
WF1 5QW

Location

Registered Address23 Walstow Crescent
Armthorpe
Doncaster
South Yorkshire
DN3 2FS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Accounts

Latest Accounts26 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Termination of appointment of Joanne Alcock as a secretary (1 page)
5 July 2010Termination of appointment of Joanne Alcock as a secretary (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page)
5 July 2010Appointment of Mr Wayne Francis Alcock as a director (2 pages)
5 July 2010Appointment of Mr Wayne Francis Alcock as a director (2 pages)
28 June 2010Termination of appointment of Paul Alcock as a director (1 page)
28 June 2010Termination of appointment of Paul Alcock as a director (1 page)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 666
(4 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 666
(4 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 January 2009Secretary's Change of Particulars / joanne alcock / 12/01/2009 / HouseName/Number was: 23, now: riverside view; Street was: walstow crescent, now: thornes lane; Area was: armthorpe, now: ; Post Town was: doncaster, now: wakefield; Region was: south yorkshire, now: west yorkshire (2 pages)
16 January 2009Director's Change of Particulars / paul alcock / 12/01/2009 / HouseName/Number was: 23, now: thornes lane; Street was: walstow crescent, now: riverside view; Area was: armthorpe, now: ; Post Town was: doncaster, now: wakefield; Region was: south yorkshire, now: west yorkshire; Post Code was: DN3 2FS, now: WF1 5QW (1 page)
16 January 2009Registered office changed on 16/01/2009 from 23 walstow crescent armthorpe doncaster south yorkshire DN3 2FS united kingdom (1 page)
16 January 2009Registered office changed on 16/01/2009 from 23 walstow crescent armthorpe doncaster south yorkshire DN3 2FS united kingdom (1 page)
16 January 2009Secretary's change of particulars / joanne alcock / 12/01/2009 (2 pages)
16 January 2009Secretary's Change of Particulars / joanne alcock / 12/01/2009 / Region was: west yorkshire, now: south yorkshire; Post Code was: DN3 2FS, now: WF1 5QW (2 pages)
16 January 2009Director's change of particulars / paul alcock / 12/01/2009 (1 page)
16 January 2009Secretary's change of particulars / joanne alcock / 12/01/2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
22 October 2008Accounting reference date extended from 31/03/2008 to 26/09/2008 (1 page)
22 October 2008Accounting reference date extended from 31/03/2008 to 26/09/2008 (1 page)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 March 2008Appointment Terminated Secretary julie boddy (1 page)
24 March 2008Appointment terminated director julie boddy (1 page)
24 March 2008Director's Change of Particulars / paul alcock / 19/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 23 gileswood crescent, now: walstow crescent; Area was: brampton bierlow, now: armthorpe; Post Town was: rotherham, now: doncaster; Post Code was: S63 6BU, now: DN3 2FS; Country was: , now: united kingdom (2 pages)
24 March 2008Secretary appointed mrs joanne alcock (1 page)
24 March 2008Registered office changed on 24/03/2008 from 35 mulberry croft, hollingwood chesterfield derbyshire S43 2LY (1 page)
24 March 2008Registered office changed on 24/03/2008 from 35 mulberry croft, hollingwood chesterfield derbyshire S43 2LY (1 page)
24 March 2008Director's change of particulars / paul alcock / 19/03/2008 (2 pages)
24 March 2008Appointment terminated secretary julie boddy (1 page)
24 March 2008Appointment Terminated Director julie boddy (1 page)
24 March 2008Secretary appointed mrs joanne alcock (1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)