Company NamePJH Engineering Limited
DirectorPeter John Harrison
Company StatusActive
Company Number03356824
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter John Harrison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Grimscott Close
Bransholme
Hull
East Yorkshire
HU7 4ET
Secretary NameKay Christine Harrison
NationalityBritish
StatusCurrent
Appointed13 July 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleReceptionist
Correspondence Address16 Exton Close
Bransholme
Hull
North Humberside
HU7 4ER
Secretary NameMargaret Rose Harrison
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Stonesdale
Sutton Park
Hull
East Yorkshire
HU7 6DU
Director NameMr Alan William Staff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCherry Trees 63 Hull Road
Coniston
Hull
East Yorkshire
HU11 4LD
Secretary NameMr Alan William Staff
NationalityEnglish
StatusResigned
Appointed01 October 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees 63 Hull Road
Coniston
Hull
East Yorkshire
HU11 4LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepjhengineering.co.uk
Email address[email protected]
Telephone01482 370375
Telephone regionHull

Location

Registered AddressUnit 15b Bergen Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

190 at £1Peter John Harrison
95.00%
Ordinary
10 at £1Margaret Rose Harrison
5.00%
Ordinary

Financials

Year2014
Net Worth£173,937
Cash£181,429
Current Liabilities£70,647

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

11 October 2000Delivered 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

Filing History

8 November 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
10 March 2022Register 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 2022Register(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 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
27 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
24 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 230.00
(7 pages)
25 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 230.00
(7 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 December 2016Change of share class name or designation (2 pages)
8 December 2016Change of share class name or designation (2 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 January 2012Statement of company's objects (2 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
27 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
2 May 2010Register inspection address has been changed (1 page)
2 May 2010Register(s) moved to registered inspection location (1 page)
2 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 May 2010Register inspection address has been changed (1 page)
2 May 2010Register(s) moved to registered inspection location (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 July 2009Appointment terminated director alan staff (1 page)
14 July 2009Appointment terminated secretary alan staff (1 page)
14 July 2009Appointment terminated secretary alan staff (1 page)
14 July 2009Secretary appointed kay christine harrison (1 page)
14 July 2009Secretary appointed kay christine harrison (1 page)
14 July 2009Appointment terminated director alan staff (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from unit 15E bergen way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page)
3 June 2009Registered office changed on 03/06/2009 from unit 15E bergen way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 June 2008Return made up to 21/04/08; full list of members (4 pages)
6 June 2008Return made up to 21/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 May 2006Return made up to 21/04/06; full list of members (8 pages)
23 May 2006Return made up to 21/04/06; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
26 May 2005Return made up to 21/04/05; full list of members (8 pages)
26 May 2005Return made up to 21/04/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
10 June 2003Return made up to 21/04/03; full list of members (8 pages)
10 June 2003Return made up to 21/04/03; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 27 bergen way hull east yorkshire HU7 0YQ (1 page)
9 October 2002Registered office changed on 09/10/02 from: 27 bergen way hull east yorkshire HU7 0YQ (1 page)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
25 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
25 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
18 January 2001Secretary's particulars changed;director's particulars changed (1 page)
18 January 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
4 August 2000Full accounts made up to 30 April 2000 (7 pages)
4 August 2000Full accounts made up to 30 April 2000 (7 pages)
10 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Ad 03/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 December 1999Ad 03/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 stonesdale sutton park hull east yorkshire HU7 6DU (1 page)
21 October 1999Registered office changed on 21/10/99 from: 1 stonesdale sutton park hull east yorkshire HU7 6DU (1 page)
26 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
5 May 1999Return made up to 21/04/99; no change of members (4 pages)
5 May 1999Return made up to 21/04/99; no change of members (4 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
14 September 1998Full accounts made up to 30 April 1998 (5 pages)
14 September 1998Full accounts made up to 30 April 1998 (5 pages)
5 May 1998Return made up to 21/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Return made up to 21/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
21 April 1997Incorporation (17 pages)
21 April 1997Incorporation (17 pages)