P J D ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
30/04/2230 April 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Change of details for Mr Paul Simon Johnson as a person with significant control on 2021-01-20 |
04/01/224 January 2022 | Secretary's details changed for Victoria Louise Johnson on 2021-01-20 |
04/01/224 January 2022 | Director's details changed for Mr Paul Simon Johnson on 2021-01-20 |
04/01/224 January 2022 | Director's details changed for Mr Paul Simon Johnson on 2021-01-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
23/10/1223 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/03/1212 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA DUFFY / 30/05/2008 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0813 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/03/069 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | SECRETARY RESIGNED |
18/04/0518 April 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF |
27/02/0227 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0121 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
05/03/015 March 2001 | DIRECTOR RESIGNED |
05/03/015 March 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company