Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P H J LIMITED
Company Information for

P H J LIMITED

159 CHARLES STREET, LEICESTER, LE1,
Company Registration Number
04513068
Private Limited Company
Dissolved

Dissolved 2016-11-04

Company Overview

About P H J Ltd
P H J LIMITED was founded on 2002-08-16 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
P H J LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
 
Previous Names
LINKMAJOR LIMITED09/09/2002
Filing Information
Company Number 04513068
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-04
Type of accounts FULL
Last Datalog update: 2018-01-26 06:41:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P H J LIMITED
The following companies were found which have the same name as P H J LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P H J EXPORT PTY LTD VIC 3638 Active Company formed on the 2014-02-11
P H J INVESTMENT CORPORATION 1310-11 CONGRESS BUILDING MIAMI FL Inactive Company formed on the 1955-02-03
P H J MITCHEM ASSOCIATES LIMITED 27 Commercial Street Tredegar Gwent NP22 3DH Active Company formed on the 2003-02-05
P H J PTY LTD NSW 2350 Active Company formed on the 1973-03-22
P H JAMES DEVELOPMENTS LTD 38 Water Street Carmarthen SA31 1RG Active Company formed on the 2022-08-11
P H JAMES LTD 3 MARSH COURT FARM ROMSEY ROAD STOCKBRIDGE SO20 6DF Active Company formed on the 2024-05-30
P H JANITORIAL SERVICES INC Tennessee Unknown
P H JEWELLERS LIMITED 105 NEW HALL LANE PRESTON LANCASHIRE PR1 5PB Active Company formed on the 2005-02-01
P H JOHNSON INC North Carolina Unknown
P H JOINERY LTD 58,HIGH STREET WEST WALLSEND TYNE AND WEAR UNITED KINGDOM NE28 8HX Dissolved Company formed on the 2015-06-03
P H Joyner Educational Consulting Ltd Maryland Unknown

Company Officers of P H J LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID EAGLESTONE
Company Secretary 2015-06-12
ROSS DAVID EAGLESTONE
Director 2015-07-17
GERARD NOEL SMALL
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2013-02-01 2015-07-17
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
STEVEN PRANCE JANES
Director 2014-03-05 2015-06-12
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2013-02-01 2013-09-30
RICHARD DAVID COLES
Director 2011-05-06 2013-01-31
DARREN PETER WILSON
Company Secretary 2011-05-06 2013-01-02
NIGEL JAMES WARD
Director 2011-05-06 2012-06-20
MICHAEL PATRICK SANDELL
Company Secretary 2002-09-12 2011-05-06
PETER MICHAEL BEDFORD
Director 2002-09-12 2011-05-06
SIMON GEORGE GREENHALGH
Director 2009-11-19 2011-05-06
MICHAEL PATRICK SANDELL
Director 2002-09-12 2011-05-06
REUBEN GLYNN
Director 2004-12-01 2009-07-23
WACKS CALLER LIMITED
Company Secretary 2002-09-05 2002-09-18
WACKS CALLER (NOMINEES) LIMITED
Director 2002-09-05 2002-09-18
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 2002-08-16 2002-09-05
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-08-16 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVID EAGLESTONE DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG
2015-10-124.70DECLARATION OF SOLVENCY
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 980
2015-08-25AR0116/08/15 FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2015-07-17AP01DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE
2015-07-17AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2015-06-25AP03SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JANES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JANES
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 980
2014-08-18AR0116/08/14 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-06AP01DIRECTOR APPOINTED MR STEVEN PRANCE JANES
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-08-16AR0116/08/13 FULL LIST
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2013-02-01AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2013-02-01AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2012-08-21AR0116/08/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-05-09AUDAUDITOR'S RESIGNATION
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-13AUDAUDITOR'S RESIGNATION
2012-04-13AUDAUDITOR'S RESIGNATION
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012
2011-09-06AUDAUDITOR'S RESIGNATION
2011-08-16AR0116/08/11 FULL LIST
2011-08-08AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-09AP01DIRECTOR APPOINTED MR RICHARD DAVID COLES
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CASTLEFIELD HOUSE 48 LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB
2011-05-09AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2011-05-09AP03SECRETARY APPOINTED MR DARREN PETER WILSON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDELL
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENHALGH
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEDFORD
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SANDELL
2011-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 980
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O C / O ATTICUS LEGAL LLP THIRD FLOOR, CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER M3 4SB UNITED KINGDOM
2010-09-15AR0116/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BEDFORD / 16/08/2010
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK SANDELL / 16/08/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATRICK SANDELL / 16/08/2010
2010-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-12-05AP01DIRECTOR APPOINTED SIMON GEORGE GREENHALGH
2009-09-04363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR REUBEN GLYNN
2009-03-09363aRETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2006-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-21363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to P H J LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-07
Appointment of Liquidators2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against P H J LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN POLICY 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-22 Satisfied MARC LUCAS (AS AGENT AND TRUSTEE)
DEBENTURE 2002-11-22 Satisfied RUSSELL ANTHONY SHAW
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P H J LIMITED

Intangible Assets
Patents
We have not found any records of P H J LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P H J LIMITED
Trademarks
We have not found any records of P H J LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P H J LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as P H J LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where P H J LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyP H J LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 27 July 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 29 September 2015. Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Tel: 0116 250 4400, Email: diane.chapman@bdo.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP H J LIMITEDEvent Date2015-09-29
At a general meeting of the above named Companies, duly convened and held at Harrisson Place, Whisby Road, Lincoln LN6 3DG, on 29 September 2015 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound-up voluntarily and Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD be and are hereby appointed Joint Liquidators for the purposes of such windings-up, and are to act jointly and severally. The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP H J LIMITEDEvent Date2015-09-29
Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . : The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event Type
Defending partyP H J LIMITEDEvent Date2015-09-29
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 September 2015 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P H J LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P H J LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.