PJD MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

08/05/248 May 2024 Registration of charge 018158630009, created on 2024-05-08

View Document

07/05/247 May 2024 Registration of charge 018158630008, created on 2024-05-01

View Document

30/04/2430 April 2024 Satisfaction of charge 018158630005 in full

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

19/01/2319 January 2023 Change of name notice

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

25/11/2225 November 2022 Appointment of Mr Alexander Robert Elliott as a director on 2022-11-24

View Document

25/11/2225 November 2022 Appointment of Mr Timothy Alan Clark as a director on 2022-11-24

View Document

04/10/224 October 2022 Termination of appointment of Peter James Douglas as a director on 2022-09-27

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/12/196 December 2019 SECRETARY APPOINTED MR ALEXANDER ROBERT ELLIOTT

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM THE SIDINGS MAIN ROAD COLWICH STAFFORDSHIRE ENGLAND

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018158630007

View Document

14/06/1914 June 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

14/06/1914 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/05/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/03/193 March 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2018

View Document

07/02/197 February 2019 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF SUPERVISORS

View Document

07/02/197 February 2019 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2017

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018158630006

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O GATELEY PLC PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW ENGLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM THE SIDINGS THE SIDINGS MAIN ROAD COLWICH STAFFORDSHIRE ST17 0XD ENGLAND

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1616 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATKINS

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018158630006

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PJD HOUSE 6 BOUNDARY COURT WARKE FLATT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2UD

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR BRIAN PHILIP HODSON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR DAVID NICHOLAS HAYLE

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018158630005

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED CLAIRE LOUISE BLANCHE WATKINS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYLE

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHIL WOOD

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR CHARLES DISHINGTON WATSON

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CALLCOTT

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PHIL WOOD

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSTARD

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HODSON

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART BUCHANAN

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HAYLE

View Document

18/11/1318 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HAYLE / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODSON / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DOUGLAS / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BUCHANAN / 16/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHTSON

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED JOHN CALLCOTT

View Document

09/05/119 May 2011 DIRECTOR APPOINTED DAVID IAN ROSS

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MICHAEL FRANCIS BUSTARD

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED SIMON CROZIER WRIGHTSON

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED TERENCE MARK O'CONNOR

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 SECRETARY APPOINTED DAVID NICHOLAS HAYLE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MILLS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN DOUGLAS

View Document

07/11/097 November 2009 AUDITOR'S RESIGNATION

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED PJD POWER LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED PETER J. DOUGLAS ENGINEERING LIMITED. CERTIFICATE ISSUED ON 29/06/09

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 2-4 SHORT STREET UTTOXETER STAFFS ST14 7LH

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYLE / 30/05/2008

View Document

19/05/0819 May 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/04/065 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 16/10/01

View Document

27/03/0327 March 2003 £ NC 100/1100000 16/10/01

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 2-4 SHORT STREET UTTOXETER STAFFS ST14 7LH

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: 14 CLOISTER WALK WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9LN

View Document

03/03/873 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

19/07/8619 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 01/10/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: KINLEAT HOUSE 19 BIRD STREET LICHFIELD STAFFS

View Document

02/07/842 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/84

View Document

14/05/8414 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/8414 May 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information