Background WavePink WaveYellow Wave

PDJ (SHELF 1) LIMITED (07033866)

PDJ (SHELF 1) LIMITED (07033866) is a dissolved UK company. incorporated on 29 September 2009. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PDJ (SHELF 1) LIMITED has been registered for 16 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
07033866
Status
dissolved
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Horizon Honey Lane, Maidenhead, SL6 6RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDJ (SHELF 1) LIMITED

PDJ (SHELF 1) LIMITED is an dissolved company incorporated on 29 September 2009 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PDJ (SHELF 1) LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07033866

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 6 March 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Horizon Honey Lane Hurley Maidenhead, SL6 6RJ,

Previous Addresses

, Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
From: 13 November 2012To: 22 March 2016
, Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY
From: 29 September 2009To: 13 November 2012
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 09
Funding Round
Dec 09
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Director Left
Feb 19
Owner Exit
Apr 19
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Capital Update
Jan 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Richard

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964
Director
Appointed 15 Nov 2012

TUCKER, Oliver Robert Stewart

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962
Director
Appointed 13 Aug 2011

HOLDGATE, James Edward Peter

Resigned
Third Avenue, MarlowSL7 1LY
Secretary
Appointed 29 Sept 2009
Resigned 13 Aug 2011

COLE, Philip Thomas

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born March 1972
Director
Appointed 13 Aug 2011
Resigned 18 Feb 2019

JONES, Peter David

Resigned
Third Avenue, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Sept 2009
Resigned 13 Aug 2011

VINCENT, Stephen Mark

Resigned
Speen Hill, MaidenheadSL6 5LH
Born July 1970
Director
Appointed 29 Sept 2009
Resigned 01 Dec 2009

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Thomas Cole

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Oliver Robert Stewart Tucker

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Miller

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
7 May 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2024
DS01DS01
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
2 January 2024
SH19Statement of Capital
Legacy
2 January 2024
SH20SH20
Legacy
2 January 2024
CAP-SSCAP-SS
Resolution
2 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2019
AAAnnual Accounts
Legacy
5 February 2019
GUARANTEE2GUARANTEE2
Legacy
31 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Second Filing Of Form With Form Type
21 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
29 September 2011
MG01MG01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2011
RESOLUTIONSResolutions
Legacy
31 August 2011
MG01MG01
Memorandum Articles
30 August 2011
MEM/ARTSMEM/ARTS
Resolution
30 August 2011
RESOLUTIONSResolutions
Legacy
20 August 2011
MG01MG01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 August 2010
AA01Change of Accounting Reference Date
Resolution
15 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Incorporation Company
29 September 2009
NEWINCIncorporation