This company is commonly known as Pjh Perspectus Ltd. The company was founded 21 years ago and was given the registration number 04500745. The firm's registered office is in COLCHESTER. You can find them at 90 High Street, Kelvedon, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PJH PERSPECTUS LTD |
---|---|---|
Company Number | : | 04500745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 High Street, Kelvedon, Colchester, Essex, CO5 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 High Street, Kelvedon, Colchester, CO5 9JH | Director | 05 August 2002 | Active |
Anglia House, North Station Road, Colchester, CO1 1SB | Secretary | 01 August 2002 | Active |
Queens Beeches, Rectory Road, Middleton, Sudbury, CO10 7LN | Secretary | 15 March 2004 | Active |
7 Nairdwood Way, Prestwood, Great Missenden, HP16 0QW | Secretary | 05 August 2002 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 01 August 2002 | Active |
7 Nairdwood Way, Prestwood, Great Missenden, HP16 0QW | Director | 05 August 2002 | Active |
Mr Peter John Graham Hindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Mill Green, Halstead, United Kingdom, CO9 2GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-13 | Change of name | Change of name notice. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-29 | Capital | Capital name of class of shares. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.