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

PJA TRADING LIMITED

WORCESTER, WORCESTERSHIRE, WR1,
Company Registration Number
06540884
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Pja Trading Ltd
PJA TRADING LIMITED was founded on 2008-03-20 and had its registered office in Worcester. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
PJA TRADING LIMITED
 
Legal Registered Office
WORCESTER
WORCESTERSHIRE
 
Previous Names
HC 1069 LIMITED07/05/2008
Filing Information
Company Number 06540884
Date formed 2008-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 23:03:59
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 PJA TRADING LIMITED
The following companies were found which have the same name as PJA TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PJA TRADING LIMITED 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR Active - Proposal to Strike off Company formed on the 2017-08-30

Company Officers of PJA TRADING LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2008-03-20
PHILIP NEIL HUTCHBY
Director 2008-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (NOMINEES) LIMITED
Director 2008-03-20 2008-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LIMITED S.S. WHITE MANUFACTURING Company Secretary 2018-06-20 CURRENT 1987-10-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED A D BURS LIMITED Company Secretary 2018-06-20 CURRENT 1995-05-16 Active
HARRISON CLARK (SECRETARIAL) LIMITED PRIMA DENTAL MANUFACTURING LIMITED Company Secretary 2018-06-20 CURRENT 2010-10-27 Active
HARRISON CLARK (SECRETARIAL) LIMITED POWELL & CASEY LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR HOLDINGS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR SERVICES LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED EMC CEMENT HOLDINGS LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
HARRISON CLARK (SECRETARIAL) LIMITED GREENOCK INVESTMENTS LIMITED Company Secretary 2014-01-20 CURRENT 2012-12-06 Active
HARRISON CLARK (SECRETARIAL) LIMITED A G CARE LIMITED Company Secretary 2013-01-16 CURRENT 1994-07-08 Dissolved 2016-08-23
HARRISON CLARK (SECRETARIAL) LIMITED ARK HOME HEALTHCARE LIMITED Company Secretary 2013-01-16 CURRENT 2009-12-22 Liquidation
HARRISON CLARK (SECRETARIAL) LIMITED ARK COMPLEX CARE LIMITED Company Secretary 2013-01-16 CURRENT 2011-03-02 Liquidation
HARRISON CLARK (SECRETARIAL) LIMITED BRG TRADING LIMITED Company Secretary 2013-01-11 CURRENT 2008-12-18 Dissolved 2016-08-23
HARRISON CLARK (SECRETARIAL) LIMITED ARTEFII LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Active
HARRISON CLARK (SECRETARIAL) LIMITED RADAMECO (HOLDINGS) LIMITED Company Secretary 2011-02-14 CURRENT 2005-05-24 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED BOOH MEDIA PLC Company Secretary 2011-02-02 CURRENT 2011-02-02 Active
HARRISON CLARK (SECRETARIAL) LIMITED DIGIGLASS LIMITED Company Secretary 2010-08-11 CURRENT 2010-07-26 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED TOTEC CONSULTING LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN HILLS SCIENCE PARK LIMITED Company Secretary 2009-10-01 CURRENT 1998-02-20 Active
HARRISON CLARK (SECRETARIAL) LIMITED BROCKERIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-14 CURRENT 2008-08-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED TAYLORS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN TYRES HOLDINGS LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED WILLIAMS HODGSON LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active

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
2016-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-09AR0120/03/15 FULL LIST
2015-02-104.70DECLARATION OF SOLVENCY
2015-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 75000
2014-03-20AR0120/03/14 FULL LIST
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-27AR0120/03/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-21AR0120/03/12 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0120/03/11 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AR0120/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HUTCHBY / 20/03/2010
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 20/03/2010
2010-04-13AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-02-16AA30/09/08 TOTAL EXEMPTION SMALL
2010-01-11AA01CURRSHO FROM 31/03/2009 TO 30/09/2008
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-09363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-2788(2)AD 20/08/08-20/08/08 GBP SI 74999@1=74999 GBP IC 1/75000
2008-08-26395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-22123NC INC ALREADY ADJUSTED 14/05/08
2008-05-22RES13AMEND MEMS APPT DIR 14/05/2008
2008-05-22RES04GBP NC 1000/100000 14/05/2008
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED
2008-05-22288aDIRECTOR APPOINTED PHILIP NEIL HUTCHBY
2008-05-02CERTNMCOMPANY NAME CHANGED HC 1069 LIMITED CERTIFICATE ISSUED ON 07/05/08
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PJA TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-19
Appointment of Liquidators2015-02-05
Resolutions for Winding-up2015-02-05
Notices to Creditors2015-02-05
Fines / Sanctions
No fines or sanctions have been issued against PJA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2009-07-31 Satisfied VOLKSWAGEN BANK GMBH
DEBENTURE 2008-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 2008-08-01 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-09-30

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 PJA TRADING LIMITED

Intangible Assets
Patents
We have not found any records of PJA TRADING LIMITED registering or being granted any patents
Domain Names

PJA TRADING LIMITED owns 2 domain names.

readingskoda.co.uk   parkviewskoda.co.uk  

Trademarks
We have not found any records of PJA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PJA TRADING 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 (45111 - Sale of new cars and light motor vehicles) as PJA TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PJA TRADING 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 TypeFinal Meetings
Defending partyPJA TRADING LIMITEDEvent Date2015-08-13
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 25 September 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 28 January 2015 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley, email: info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPJA TRADING LIMITEDEvent Date2015-01-28
David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : For further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPJA TRADING LIMITEDEvent Date2015-01-28
Notice is hereby given that the following resolutions were passed on 28 January 2015 , as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No. 8307), be appointed as Liquidator for the purposes of such winding up.” For further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Initiating party Event TypeNotices to Creditors
Defending partyPJA TRADING LIMITEDEvent Date2015-01-28
I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 28 January 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 4 March 2015 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PJA TRADING 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 PJA TRADING 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.