PJA ENGINEERING LIMITED

40d Suite 3 40d Suite 3, Cannock, WS11 0DF, England
StatusDISSOLVED
Company No.07228802
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 17 days

SUMMARY

PJA ENGINEERING LIMITED is an dissolved private limited company with number 07228802. It was incorporated 14 years, 2 months, 22 days ago, on 20 April 2010 and it was dissolved 3 years, 5 months, 17 days ago, on 26 January 2021. The company address is 40d Suite 3 40d Suite 3, Cannock, WS11 0DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: Suite 1 Staple House Eleanors Cross Dunstable Bedfordshire LU6 1SU

New address: 40D Suite 3 Longford Road Cannock WS11 0DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: John Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 13 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shushine LIMITED\certificate issued on 13/05/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH TAUNTON LTD

BELMONT MANOR MATTERSEY ROAD,RETFORD,DN22 8NF

Number:06012411
Status:ACTIVE
Category:Private Limited Company

CONNECT OIL LIMITED

CRANBROOK HOUSE 287/291 BANBURY ROAD,OXFORD,OX2 7JQ

Number:04236753
Status:ACTIVE
Category:Private Limited Company
Number:IP14396R
Status:ACTIVE
Category:Industrial and Provident Society

SES PROJECTS LIMITED

4 MANSE GATE,BELFAST,BT8 8FH

Number:NI656753
Status:ACTIVE
Category:Private Limited Company

SPENCER BAKER GROUP LIMITED

WALKER HOUSE,SOMERTON,TA11 7LZ

Number:07436219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOUGHT STUDIO LIMITED

KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE,KENDAL,LA9 7RL

Number:07145673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source