Pjd Advertising & Design Ltd

General information

Name:

Pjd Advertising & Design Limited

Office Address:

28 Church Vale Norton Canes WS11 9PJ Cannock

Number: 08275600

Incorporation date: 2012-10-31

Dissolution date: 2021-09-07

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the establishment of Pjd Advertising & Design Ltd, a company which was located at 28 Church Vale, Norton Canes in Cannock. It was started on October 31, 2012. The reg. no. was 08275600 and the zip code was WS11 9PJ. The firm had existed on the British market for approximately nine years until September 7, 2021.

The directors included: June D. appointed in 2012 and Peter D. appointed in 2012.

Executives who controlled the firm include: Peter D. owned 1/2 or less of company shares. June D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

June D.

Role: Director

Appointed: 31 October 2012

Latest update: 23 November 2023

Peter D.

Role: Director

Appointed: 31 October 2012

Latest update: 23 November 2023

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
June D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 30 May 2020
Confirmation statement next due date 14 November 2021
Confirmation statement last made up date 31 October 2020
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Castle Croft Norton Canes

Post code:

WS11 9WS

City / Town:

Cannock

HQ address,
2014

Address:

18 Castle Croft Norton Canes

Post code:

WS11 9WS

City / Town:

Cannock

HQ address,
2015

Address:

18 Castle Croft Norton Canes

Post code:

WS11 9WS

City / Town:

Cannock

Accountant/Auditor,
2013

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2014 - 2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Accountant/Auditor,
2016

Name:

Rice & Co Limited

Address:

90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
8
Company Age

Similar companies nearby

Closest companies