Active - Proposal to Strike off
Company Information for PS & J LIMITED
210 INGRAM ROAD, WALSALL, WS3 3AD,
|
Company Registration Number
05379569
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PS & J LIMITED | |
Legal Registered Office | |
210 INGRAM ROAD WALSALL WS3 3AD Other companies in WV14 | |
Company Number | 05379569 | |
---|---|---|
Company ID Number | 05379569 | |
Date formed | 2005-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-07 16:25:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PS & J BARBOUTTIS PTY LTD | Active | Company formed on the 2018-11-15 | ||
PS & J CONSULTING SERVICES PTY LTD | NSW 2760 | Active | Company formed on the 2018-04-03 | |
PS & J IVANOFF PTY LTD | Active | Company formed on the 2017-03-20 | ||
PS & J PROPERTIES LTD | 10A HIGH STREET CHISLEHURST BR7 5AN | Active | Company formed on the 2018-01-23 | |
PS & J TRANSPORT, INC. | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Dissolved | Company formed on the 2012-01-18 | |
PS & JC COLENSO HOLDING COMPANY PTY LTD | Active | Company formed on the 2020-07-22 | ||
PS & JC Inc | 4187 FLAT ROCK DRIVE SUITE 300 RIVERSIDE CALIFORNIA 92505 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2018-12-24 | |
PS & JE CO PTY LTD | QLD 4383 | Active | Company formed on the 2010-09-30 | |
PS & JG HAGUE SUPERANNUATION PTY LTD | NSW 2672 | Active | Company formed on the 2017-06-15 | |
PS & JM HARE SUPERANNUATION FUND PTY LTD | Active | Company formed on the 2020-10-07 | ||
PS & JM RYAN PTY LTD | VIC 3207 | Active | Company formed on the 2008-04-15 | |
PS & JW REALTY LLC | ATTN: JEANINE MARGIANO, ESQ. 156 WEST 56TH STREET NEW YORK NY 10019 | Active | Company formed on the 2016-05-03 |
Officer | Role | Date Appointed |
---|---|---|
JAGIR KAUR |
||
JAGIR KAUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMJIT SINGH |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM OS OFFICE 136 OXFORD STREET BILSTON WEST MIDLANDS WV14 7DP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM OS OFFICE 136 OXFORD STREET BILSTON WEST MIDLANDS WV14 7DP | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT SINGH | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGIR KAUR / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/03/05--------- £ SI 3@1=3 £ IC 2/5 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 76,850 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 93,214 |
Creditors Due After One Year | 2012-04-30 | £ 93,214 |
Creditors Due After One Year | 2011-04-30 | £ 95,636 |
Creditors Due Within One Year | 2013-04-30 | £ 136,083 |
Creditors Due Within One Year | 2012-04-30 | £ 194,232 |
Creditors Due Within One Year | 2012-04-30 | £ 194,847 |
Creditors Due Within One Year | 2011-04-30 | £ 206,639 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 PS & J LIMITED
Cash Bank In Hand | 2013-04-30 | £ 22,397 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 29,447 |
Cash Bank In Hand | 2012-04-30 | £ 29,447 |
Cash Bank In Hand | 2011-04-30 | £ 8,014 |
Current Assets | 2013-04-30 | £ 49,368 |
Current Assets | 2012-04-30 | £ 90,575 |
Current Assets | 2012-04-30 | £ 90,575 |
Current Assets | 2011-04-30 | £ 77,729 |
Debtors | 2012-04-30 | £ 27,358 |
Debtors | 2012-04-30 | £ 27,358 |
Debtors | 2011-04-30 | £ 27,525 |
Fixed Assets | 2013-04-30 | £ 274,186 |
Fixed Assets | 2012-04-30 | £ 276,366 |
Fixed Assets | 2012-04-30 | £ 276,366 |
Fixed Assets | 2011-04-30 | £ 261,959 |
Shareholder Funds | 2013-04-30 | £ 110,621 |
Shareholder Funds | 2012-04-30 | £ 78,880 |
Shareholder Funds | 2012-04-30 | £ 78,880 |
Shareholder Funds | 2011-04-30 | £ 37,413 |
Stocks Inventory | 2013-04-30 | £ 26,425 |
Stocks Inventory | 2012-04-30 | £ 33,770 |
Stocks Inventory | 2012-04-30 | £ 33,770 |
Stocks Inventory | 2011-04-30 | £ 42,190 |
Tangible Fixed Assets | 2013-04-30 | £ 14,186 |
Tangible Fixed Assets | 2012-04-30 | £ 16,366 |
Tangible Fixed Assets | 2012-04-30 | £ 16,366 |
Tangible Fixed Assets | 2011-04-30 | £ 1,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as PS & J LIMITED are:
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. |