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

PJD ENERGY LIMITED

DERBY, DERBYSHIRE, DE74,
Company Registration Number
06582229
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Pjd Energy Ltd
PJD ENERGY LIMITED was founded on 2008-05-01 and had its registered office in Derby. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
PJD ENERGY LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Previous Names
PJD POWER LIMITED29/06/2009
ENSCO 680 LIMITED11/07/2008
Filing Information
Company Number 06582229
Date formed 2008-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts DORMANT
Last Datalog update: 2017-08-14 21:22:47
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.

Company Officers of PJD ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES DOUGLAS
Director 2016-03-31
CLAIRE LOUISE BLANCHE WATKINS
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DISHINGTON WATSON
Director 2015-09-23 2016-11-11
DAVID NICHOLAS HAYLE
Director 2008-07-03 2016-01-11
PHIL DAVID WOOD
Director 2014-03-10 2014-12-31
DAVID NICHOLAS HAYLE
Company Secretary 2010-01-15 2014-03-10
MICHAEL FRANCIS BUSTARD
Director 2010-02-01 2014-03-10
PETER JAMES DOUGLAS
Director 2008-07-03 2014-03-10
BRIAN PHILIP HODSON
Director 2008-07-03 2014-03-10
STEWART BUCHANAN
Director 2008-07-03 2014-03-02
TERENCE MARK O'CONNOR
Director 2010-02-01 2013-02-18
SIMON CROZIER WRIGHTSON
Director 2010-02-01 2011-09-16
BRIAN MILLS
Company Secretary 2008-07-03 2010-01-15
GLYN PETER DOUGLAS
Director 2008-07-03 2010-01-15
BRIAN MILLS
Director 2008-07-03 2010-01-15
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2008-05-01 2008-07-03
HBJGW INCORPORATIONS LIMITED
Director 2008-05-01 2008-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DOUGLAS THE UTTOXETER GOLF CLUB LIMITED Director 2017-03-06 CURRENT 1998-10-06 Active
PETER JAMES DOUGLAS ROPSLEY LIMITED Director 2016-11-02 CURRENT 2016-11-01 Active
PETER JAMES DOUGLAS PJD POWER LIMITED Director 2016-05-18 CURRENT 2009-06-26 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD BUSINESS SERVICES LIMITED Director 2016-03-31 CURRENT 2008-01-22 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD ENVIRONMENTAL LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD INDUSTRIAL LIMITED Director 2016-03-31 CURRENT 2008-07-01 Dissolved 2017-02-28
PETER JAMES DOUGLAS GRAYTON (HOLDINGS) LIMITED Director 2016-03-31 CURRENT 2002-02-25 Dissolved 2017-02-28
PETER JAMES DOUGLAS P J DOUGLAS HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-01-05 Dissolved 2017-05-02
PETER JAMES DOUGLAS GRAYTON ENGINEERING LIMITED Director 2016-03-31 CURRENT 1992-07-10 Active
PETER JAMES DOUGLAS REFCOM LININGS LIMITED Director 2016-03-31 CURRENT 2010-01-12 Liquidation
PETER JAMES DOUGLAS KESTREL PLANT LIMITED Director 2016-03-31 CURRENT 2008-02-18 Liquidation
PETER JAMES DOUGLAS NMUK LIMITED Director 2015-12-28 CURRENT 2012-04-11 Liquidation
PETER JAMES DOUGLAS MOBOTEC UK LIMITED Director 2015-12-24 CURRENT 2013-11-14 Liquidation
PETER JAMES DOUGLAS EMMTEC LIMITED Director 2015-12-24 CURRENT 2013-06-28 Liquidation
PETER JAMES DOUGLAS THE POWER INDUSTRIAL GROUP LIMITED Director 2011-12-06 CURRENT 2011-02-28 Liquidation
PETER JAMES DOUGLAS PJD GROUP LIMITED Director 2010-01-15 CURRENT 2009-05-05 Liquidation
PETER JAMES DOUGLAS ACROSSWATER LIMITED Director 1996-08-30 CURRENT 1996-08-28 Active
PETER JAMES DOUGLAS PJD MECHANICAL ENGINEERING LIMITED Director 1991-07-20 CURRENT 1984-05-14 Active
CLAIRE LOUISE BLANCHE WATKINS PJD POWER LIMITED Director 2016-05-18 CURRENT 2009-06-26 Dissolved 2017-02-28
CLAIRE LOUISE BLANCHE WATKINS PJD BUSINESS SERVICES LIMITED Director 2016-03-31 CURRENT 2008-01-22 Dissolved 2017-02-28
CLAIRE LOUISE BLANCHE WATKINS PJD ENVIRONMENTAL LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-02-28
CLAIRE LOUISE BLANCHE WATKINS PJD INDUSTRIAL LIMITED Director 2016-03-31 CURRENT 2008-07-01 Dissolved 2017-02-28
CLAIRE LOUISE BLANCHE WATKINS GRAYTON (HOLDINGS) LIMITED Director 2016-03-31 CURRENT 2002-02-25 Dissolved 2017-02-28
CLAIRE LOUISE BLANCHE WATKINS P J DOUGLAS HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-01-05 Dissolved 2017-05-02
CLAIRE LOUISE BLANCHE WATKINS GRAYTON ENGINEERING LIMITED Director 2016-03-31 CURRENT 1992-07-10 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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-02DS01APPLICATION FOR STRIKING-OFF
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0101/05/16 FULL LIST
2016-05-03AP01DIRECTOR APPOINTED CLAIRE LOUISE BLANCHE WATKINS
2016-05-03AP01DIRECTOR APPOINTED MR PETER JAMES DOUGLAS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYLE
2015-09-23AP01DIRECTOR APPOINTED MR CHARLES DISHINGTON WATSON
2015-06-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0101/05/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM PJD HOUSE 6 BOUNDARY COURT WARKE FLATT CASTLE DONINGTON DERBY DE74 2UD
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WOOD
2014-12-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0101/05/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HAYLE / 01/05/2014
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS
2014-03-25AP01DIRECTOR APPOINTED MR PHIL WOOD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HODSON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSTARD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BUCHANAN
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAYLE
2013-11-25AA01CURREXT FROM 30/09/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-15AR0101/05/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-28AR0101/05/12 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHTSON
2011-06-14AR0101/05/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-15AR0101/05/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS BUSTARD
2010-05-18AP01DIRECTOR APPOINTED TERENCE MARK O'CONNOR
2010-05-18AP01DIRECTOR APPOINTED SIMON CROZIER WRIGHTSON
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MILLS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN DOUGLAS
2010-01-25AP03SECRETARY APPOINTED DAVID NICHOLAS HAYLE
2009-06-26CERTNMCOMPANY NAME CHANGED PJD POWER LIMITED CERTIFICATE ISSUED ON 29/06/09
2009-05-27363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM PJD HOUSE 6 BOUNDARY COURT WARKE FLATT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2UD
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 2-4 SHORT STREET UTTOXETER STAFFORDSHIRE ST14 7LH
2008-07-23288aDIRECTOR APPOINTED STEWART BUCHANAN
2008-07-18225CURREXT FROM 31/05/2009 TO 30/09/2009
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED BRIAN MILLS
2008-07-18288aDIRECTOR APPOINTED GLYN PETER DOUGLAS
2008-07-18288aDIRECTOR APPOINTED PETER JAMES DOUGLAS
2008-07-18288aDIRECTOR APPOINTED BRIAN HODSON
2008-07-18288aDIRECTOR APPOINTED DAVID NICHOLAS HAYLE
2008-07-04CERTNMCOMPANY NAME CHANGED ENSCO 680 LIMITED CERTIFICATE ISSUED ON 11/07/08
2008-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PJD ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PJD ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PJD ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PJD ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PJD ENERGY LIMITED
Trademarks
We have not found any records of PJD ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PJD ENERGY 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 (99999 - Dormant Company) as PJD ENERGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PJD ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PJD ENERGY 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 PJD ENERGY 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.