PS & J LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS3 3AD

Company number 05379569
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 210 INGRAM ROAD, WALSALL, ENGLAND, WS3 3AD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 3 ; Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to 210 Ingram Road Walsall WS3 3AD on 6 April 2016. The most likely internet sites of PS & J LIMITED are www.psj.co.uk, and www.ps-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ps J Limited is a Private Limited Company. The company registration number is 05379569. Ps J Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Ps J Limited is 210 Ingram Road Walsall England Ws3 3ad. The company`s financial liabilities are £76.83k. It is £6.55k against last year. The cash in hand is £23.65k. It is £3.45k against last year. And the total assets are £96.4k, which is £40.02k against last year. KAUR, Jagir is a Secretary of the company. KAUR, Jagir is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SINGH, Paramjit has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


ps & j Key Finiance

LIABILITIES £76.83k
+9%
CASH £23.65k
+17%
TOTAL ASSETS £96.4k
+70%
All Financial Figures

Current Directors

Secretary
KAUR, Jagir
Appointed Date: 18 March 2005

Director
KAUR, Jagir
Appointed Date: 18 March 2005
64 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
SINGH, Paramjit
Resigned: 28 August 2012
Appointed Date: 18 March 2005
64 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

PS & J LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3

06 Apr 2016
Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to 210 Ingram Road Walsall WS3 3AD on 6 April 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3

...
... and 27 more events
01 Apr 2005
Registered office changed on 01/04/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
01 Apr 2005
Accounting reference date extended from 31/03/06 to 30/04/06
09 Mar 2005
Secretary resigned
09 Mar 2005
Director resigned
01 Mar 2005
Incorporation

PS & J LIMITED Charges

20 June 2005
Debenture
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…