Company NamePj (Team Valley) Limited
DirectorGrant Nicholas Wiszniewski
Company StatusLiquidation
Company Number06202224
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NamePapa Johns (Team Valley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Grant Nicholas Wiszniewski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Helvellyn Close
Blaydon
Tyne & Wear
NE21 6SX
Secretary NameAlison Wiszniewski
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Helvellyn Close
Blaydon
Tyne & Wear
NE21 6SX

Contact

Websiteteamvalleytaxis.co.uk/
Email address[email protected]
Telephone0191 4879999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 The Valley Shopping Village
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2009
Net Worth-£138,893
Cash£4,542
Current Liabilities£158,507

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due18 April 2017 (overdue)

Filing History

30 August 2012Order of court to wind up (2 pages)
30 August 2012Order of court to wind up (2 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(3 pages)
17 June 2011Termination of appointment of Alison Wiszniewski as a secretary (1 page)
17 June 2011Termination of appointment of Alison Wiszniewski as a secretary (1 page)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(3 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Director's details changed for Grant Nicholas Wiszniewski on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Grant Nicholas Wiszniewski on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Grant Nicholas Wiszniewski on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 January 2009Accounting reference date shortened from 30/04/2008 to 30/09/2007 (1 page)
22 January 2009Accounting reference date shortened from 30/04/2008 to 30/09/2007 (1 page)
30 April 2008Director's change of particulars / grant wiszniewski / 01/10/2007 (1 page)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / grant wiszniewski / 01/10/2007 (1 page)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
28 June 2007Company name changed papa johns (team valley) LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed papa johns (team valley) LIMITED\certificate issued on 28/06/07 (2 pages)
4 April 2007Incorporation (13 pages)
4 April 2007Incorporation (13 pages)