Company NamePJA Business Solutions Limited
Company StatusDissolved
Company Number06864165
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date8 January 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Andrew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeshop Farm Northload Lane
Theale, Wedmore
Bristol
Somerset
BS28 4SY
Secretary NameMichaela Andrew
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeshop Farm Northload Lane
Theale, Wedmore
Bristol
Somerset
BS28 4SY

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

75 at £1Peter Andrew
75.00%
Ordinary
25 at £1Michaela Andrew
25.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£10
Current Liabilities£50,064

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (23 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (23 pages)
8 October 2014Liquidators statement of receipts and payments to 26 September 2014 (23 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (21 pages)
6 December 2013Liquidators statement of receipts and payments to 28 November 2013 (21 pages)
6 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (21 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Statement of affairs with form 4.19 (6 pages)
4 December 2012Statement of affairs with form 4.19 (6 pages)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from Guildhall Chambers the Square Axbridge Somerset BS26 2AP on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Guildhall Chambers the Square Axbridge Somerset BS26 2AP on 10 March 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Peter Andrew on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Peter Andrew on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 July 2009Registered office changed on 20/07/2009 from axbridge chambers the square axbridge somerset BS26 2AP (1 page)
20 July 2009Registered office changed on 20/07/2009 from axbridge chambers the square axbridge somerset BS26 2AP (1 page)
31 March 2009Incorporation (19 pages)
31 March 2009Incorporation (19 pages)