This company is commonly known as Pjh Europe Ltd. The company was founded 10 years ago and was given the registration number 08814365. The firm's registered office is in BAILDON. You can find them at C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | PJH EUROPE LTD |
---|---|---|
Company Number | : | 08814365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Director | 13 December 2013 | Active |
C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX | Director | 13 December 2013 | Active |
C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX | Director | 13 December 2013 | Active |
Mr Richard Palmer-Jones | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ |
Nature of control | : |
|
Mr Neil Martin Heslop | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ |
Nature of control | : |
|
Pjh Brand Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Mercury Quays, Shipley, England, BD17 7DB |
Nature of control | : |
|
Mr Kenneth John Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-07-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.