Company NamePJLA Properties Limited
Company StatusDissolved
Company Number10049038
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)
Previous NameElite Physique Fitness (Cramlington) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jan Alexander
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Paul Alexander
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered AddressC/O Nortpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2020Registered office address changed from 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL England to 108 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 17 March 2020 (1 page)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page)
15 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 November 2016Director's details changed for Mr Paul Alexander on 22 August 2016 (2 pages)
16 November 2016Director's details changed for Mr Paul Alexander on 22 August 2016 (2 pages)
7 October 2016Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages)
7 October 2016Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages)
6 October 2016Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)