Company NamePLJ Investments Limited
Company StatusDissolved
Company Number04367849
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameExpress Product Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameMrs Louise Ann Borrell
NationalityBritish
StatusClosed
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale Wallace Avenue
Whickham
Newcastle Upon Tyne
Co Durham
NE16 4SX
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressExpress Group
398a Princesway Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

41 at £1Arthur James Peter Borrell
82.00%
Ordinary
4 at £1Jennifer Hannah Borrell
8.00%
Ordinary
4 at £1Lucinda Ann Borrell
8.00%
Ordinary
1 at £1Louise Ann Borrell
2.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o express holdings[t'son] LTD kingsway north team valley trading estate GATESHEADNE11 0EG (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o express holdings[t'son] LTD kingsway north team valley trading estate GATESHEADNE11 0EG (1 page)
17 March 2009Return made up to 06/02/09; full list of members (5 pages)
17 March 2009Appointment terminated secretary arthur borrell (1 page)
17 March 2009Appointment terminated secretary arthur borrell (1 page)
17 March 2009Return made up to 06/02/09; full list of members (5 pages)
20 May 2008Company name changed express product development LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed express product development LIMITED\certificate issued on 20/05/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Ad 02/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
6 May 2008Ad 02/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
30 April 2008Appointment terminated director lynn wilson (1 page)
30 April 2008Secretary appointed louise ann borrell (2 pages)
30 April 2008Director appointed arthur james peter borrell (2 pages)
30 April 2008Secretary appointed louise ann borrell (2 pages)
30 April 2008Director appointed arthur james peter borrell (2 pages)
30 April 2008Appointment terminated director lynn wilson (1 page)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
9 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
30 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2003Return made up to 06/02/03; full list of members (6 pages)
18 February 2003Return made up to 06/02/03; full list of members (6 pages)
20 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 February 2002New director appointed (3 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (3 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)