Pdj (Shelf 1) Limited

DataGardener
dissolved
Unknown

Pdj (shelf 1) Limited

07033866Private Limited With Share Capital

Horizon Honey Lane, Hurley, Maidenhead, SL66RJ
Incorporated

29/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Pdj (shelf 1) Limited (07033866) is a private limited with share capital incorporated on 29/09/2009 (16 years old) and registered in maidenhead, SL66RJ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 29/09/2009
SL66RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

93
Gazette Dissolved Voluntary
Category:Gazette
Date:07-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-03-2024
Legacy
Category:Other
Date:06-03-2024
Legacy
Category:Accounts
Date:20-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:20-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-02-2024
Legacy
Category:Other
Date:05-02-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-01-2024
Legacy
Category:Capital
Date:02-01-2024
Legacy
Category:Insolvency
Date:02-01-2024
Resolution
Category:Resolution
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-02-2023
Legacy
Category:Accounts
Date:02-02-2023
Legacy
Category:Other
Date:02-02-2023
Legacy
Category:Other
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2022
Legacy
Category:Accounts
Date:03-02-2022
Legacy
Category:Other
Date:03-02-2022
Legacy
Category:Other
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2021
Legacy
Category:Accounts
Date:05-05-2021
Legacy
Category:Other
Date:21-04-2021
Legacy
Category:Other
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2020
Legacy
Category:Accounts
Date:10-03-2020
Legacy
Category:Other
Date:10-03-2020
Legacy
Category:Other
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-02-2019
Legacy
Category:Other
Date:05-02-2019
Legacy
Category:Accounts
Date:31-01-2019
Legacy
Category:Other
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-03-2015
Resolution
Category:Resolution
Date:17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Legacy
Category:Mortgage
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2011
Termination Director Company With Name
Category:Officers
Date:06-09-2011
Termination Secretary Company With Name
Category:Officers
Date:06-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2011
Capital Allotment Shares
Category:Capital
Date:31-08-2011
Capital Alter Shares Subdivision
Category:Capital
Date:31-08-2011
Capital Name Of Class Of Shares
Category:Capital
Date:31-08-2011
Resolution
Category:Resolution
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Memorandum Articles
Category:Incorporation
Date:30-08-2011
Resolution
Category:Resolution
Date:30-08-2011
Legacy
Category:Mortgage
Date:20-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-08-2010
Resolution
Category:Resolution
Date:15-12-2009
Capital Allotment Shares
Category:Capital
Date:10-12-2009
Termination Director Company With Name
Category:Officers
Date:07-12-2009
Incorporation Company
Category:Incorporation
Date:29-09-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2025
Filing Date29/02/2024
Latest Accounts30/04/2023

Trading Addresses

Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP91LJ
Horizon, Honey Lane, Hurley, Maidenhead, Berkshire, SL66RJRegistered

Contact

wireflier.com
Horizon Honey Lane, Hurley, Maidenhead, SL66RJ