Company NamePSJ Design Limited
Company StatusDissolved
Company Number07000791
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleDesigner
Correspondence Address1 Rue Des Bouvreuils
Roussoulp Aiguefonde
Tarn
81200
France
Secretary NameMrs Pascale Mainadier
StatusClosed
Appointed01 June 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address1 Rue Des Bouvreuils 81200 Roussoulp
Aiguefonde
Tarn
France

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£5,780
Cash£12,851
Current Liabilities£9,433

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
4 June 2019Appointment of Mrs Pascale Mainadier as a secretary on 1 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
20 June 2018Registered office address changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 March 2015Statement of capital following an allotment of shares on 22 March 2015
  • GBP 100
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 22 March 2015
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from Majors 8 King Street Hull East Yorkshire HU1 2JJ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Majors 8 King Street Hull East Yorkshire HU1 2JJ on 31 August 2010 (1 page)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
25 August 2009Incorporation (16 pages)
25 August 2009Incorporation (16 pages)