Company NamePJS Services International Limited
Company StatusDissolved
Company Number04076713
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Beethoven Street
South Shields
Tyne & Wear
NE33 3LJ
Secretary NameGloria English
NationalityBritish
StatusClosed
Appointed09 April 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address10 Beethoven Street
South Shields
Tyne & Wear
NE33 3LJ
Director NameDrew Durkin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Wordsworth Avenue
Hebburn
Tyne & Wear
NE31 1QE
Secretary NameBarbara Joan Bell
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Beethoven Street
South Shields
Tyne & Wear
NE33 3LJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10 Beethoven Street
South Shields
Tyne & Wear
NE33 3LJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 August 2003Return made up to 22/09/02; no change of members (6 pages)
20 May 2003Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: unit 109 tedco business works henry robson way station road south shields tyne & wear NE33 1RF (2 pages)
26 April 2003New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)