UKBizDB.co.uk

PJ BROKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pj Broking Limited. The company was founded 35 years ago and was given the registration number 02286659. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PJ BROKING LIMITED
Company Number:02286659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 1988
End of financial year:28 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hardgate House, Bishop Thornton, Harrogate, HG3 3JS

Secretary02 December 1997Active
Hardgate House, Bishop Thornton, Harrogate, HG3 3JS

Director02 December 1997Active
5 Miles Garth, Bardsey, Leeds, LS17 9BW

Secretary16 July 1993Active
Home Farm, Risplith, Ripon, HG4 3EP

Secretary18 March 1996Active
Flat 3, 3-5 Coppice Drive, Harrogate, HG1 2JE

Secretary-Active
Carstone Cottage, Westbourne Drive, Menston, Ilkley, LS29 6EL

Director16 July 1993Active
5 Miles Garth, Bardsey, Leeds, LS17 9BW

Director16 July 1993Active
Flat 3 5 Coppice Drive, Harrogate, HG1 2JE

Director-Active
Flat 3, 3-5 Coppice Drive, Harrogate, HG1 2JE

Director24 November 1993Active

People with Significant Control

Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Hardgate House, Bishop Thornton, Harrogate, England, HG3 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-30Gazette

Gazette dissolved liquidation.

Download
2021-07-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Change account reference date company previous extended.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2018-01-03Accounts

Accounts with accounts type total exemption small.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-09-20Address

Change sail address company with old address new address.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Address

Change sail address company with old address new address.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-20Resolution

Resolution.

Download
2017-02-20Change of name

Change of name notice.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.