This company is commonly known as Paj Logistics Limited. The company was founded 13 years ago and was given the registration number 07320714. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 53202 - Unlicensed carrier.
Name | : | PAJ LOGISTICS LIMITED |
---|---|---|
Company Number | : | 07320714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2010 |
End of financial year | : | 06 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 20 July 2010 | Active |
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 20 July 2010 | Active |
Mr Paul Anthony Hobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Capital | Capital allotment shares. | Download |
2015-05-01 | Officers | Change person director company with change date. | Download |
2015-05-01 | Officers | Change person director company with change date. | Download |
2015-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.