Bransholme
Hull
East Yorkshire
HU7 4ET
Secretary Name | Kay Christine Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2009(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Receptionist |
Correspondence Address | 16 Exton Close Bransholme Hull North Humberside HU7 4ER |
Secretary Name | Margaret Rose Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stonesdale Sutton Park Hull East Yorkshire HU7 6DU |
Director Name | Mr Alan William Staff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cherry Trees 63 Hull Road Coniston Hull East Yorkshire HU11 4LD |
Secretary Name | Mr Alan William Staff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees 63 Hull Road Coniston Hull East Yorkshire HU11 4LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pjhengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 370375 |
Telephone region | Hull |
Registered Address | Unit 15b Bergen Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
190 at £1 | Peter John Harrison 95.00% Ordinary |
---|---|
10 at £1 | Margaret Rose Harrison 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,937 |
Cash | £181,429 |
Current Liabilities | £70,647 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
10 March 2022 | Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ to Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Riding of Yorkshire HU15 1XW (1 page) |
10 March 2022 | Register(s) moved to registered inspection location Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Riding of Yorkshire HU15 1XW (1 page) |
2 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
8 December 2016 | Change of share class name or designation (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Statement of company's objects (2 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
27 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 May 2010 | Register inspection address has been changed (1 page) |
2 May 2010 | Register(s) moved to registered inspection location (1 page) |
2 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Register inspection address has been changed (1 page) |
2 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 July 2009 | Appointment terminated director alan staff (1 page) |
14 July 2009 | Appointment terminated secretary alan staff (1 page) |
14 July 2009 | Appointment terminated secretary alan staff (1 page) |
14 July 2009 | Secretary appointed kay christine harrison (1 page) |
14 July 2009 | Secretary appointed kay christine harrison (1 page) |
14 July 2009 | Appointment terminated director alan staff (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 15E bergen way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 15E bergen way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
26 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
26 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 21/04/03; full list of members (8 pages) |
10 June 2003 | Return made up to 21/04/03; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 27 bergen way hull east yorkshire HU7 0YQ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 27 bergen way hull east yorkshire HU7 0YQ (1 page) |
1 May 2002 | Return made up to 21/04/02; full list of members
|
1 May 2002 | Return made up to 21/04/02; full list of members
|
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
25 September 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 May 2001 | Return made up to 21/04/01; full list of members
|
21 May 2001 | Return made up to 21/04/01; full list of members
|
18 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
10 May 2000 | Return made up to 21/04/00; full list of members
|
10 May 2000 | Return made up to 21/04/00; full list of members
|
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Ad 03/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 December 1999 | Ad 03/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 stonesdale sutton park hull east yorkshire HU7 6DU (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 stonesdale sutton park hull east yorkshire HU7 6DU (1 page) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
5 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
14 September 1998 | Full accounts made up to 30 April 1998 (5 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (5 pages) |
5 May 1998 | Return made up to 21/04/98; full list of members
|
5 May 1998 | Return made up to 21/04/98; full list of members
|
23 May 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Incorporation (17 pages) |
21 April 1997 | Incorporation (17 pages) |