Company NamePJD Joinery Limited
Company StatusDissolved
Company NumberSC346888
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Paul James Duncan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address32 West Glebe
Stonehaven
Aberdeenshire
AB39 2HZ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clare Elizabeth Duncan
50.00%
Ordinary
1 at £1Mr Paul James Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,381
Current Liabilities£23,396

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 February 2018 (1 page)
9 March 2018Application to strike the company off the register (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
11 August 2017Notification of Paul James Duncan as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Notification of Paul James Duncan as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Withdraw the company strike off application (1 page)
9 May 2017Withdraw the company strike off application (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
23 December 2016Change of accounting reference date (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
23 December 2016Change of accounting reference date (3 pages)
21 December 2016Current accounting period extended from 31 July 2016 to 5 April 2017 (1 page)
21 December 2016Current accounting period extended from 31 July 2016 to 5 April 2017 (1 page)
13 December 2016Previous accounting period shortened from 5 April 2017 to 31 July 2016 (1 page)
13 December 2016Previous accounting period shortened from 5 April 2017 to 31 July 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
16 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
16 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
16 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
24 November 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
24 September 2013Director's details changed for Mr Paul Duncan on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Paul Duncan on 24 September 2013 (2 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
28 August 2008Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 August 2008Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2008Incorporation (18 pages)
11 August 2008Incorporation (18 pages)