This company is commonly known as Pjp Interiors Limited. The company was founded 13 years ago and was given the registration number 07340004. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | PJP INTERIORS LIMITED |
---|---|---|
Company Number | : | 07340004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2010 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Duchess Street, London, W1W 6AN | Corporate Secretary | 09 August 2010 | Active |
42-46, High Street, Esher, KT10 9QY | Director | 09 August 2010 | Active |
The Barn, Cutlers Court 63, Copyground Lane, High Wycombe, England, HP12 3HE | Director | 22 March 2012 | Active |
Mr Philip Paton-Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 42-46, High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Resolution | Resolution. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Accounts | Change account reference date company previous extended. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Capital | Capital allotment shares. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-05-20 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.