Company Information for PJD CONSTRUCTION BUILDING SERVICES LIMITED
5 INDESCON SQUARE, LIGHTERMANS ROAD, LONDON, E14 9DQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PJD CONSTRUCTION BUILDING SERVICES LIMITED | |
Legal Registered Office | |
5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ Other companies in E1 | |
Company Number | 05759489 | |
---|---|---|
Company ID Number | 05759489 | |
Date formed | 2006-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 28/12/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB931428631 |
Last Datalog update: | 2024-11-05 11:06:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
GUY EMILIEN GEORGES FEITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA PATRICIA COCKSEDGE |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEGRAM LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1993-11-02 | Active - Proposal to Strike off | |
B.E.A.S. INTERNATIONAL LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1990-11-27 | Active - Proposal to Strike off | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
UC POWER LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-05-22 | Dissolved 2014-09-16 | |
SHARED WOOD LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
XILIED TECHNOLOGY LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2015-09-22 | |
MEDIACONSULT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-05-24 | Dissolved 2018-05-15 | |
IFC WORLD LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1990-05-24 | Dissolved 2015-09-08 | |
HEVO A.F. LTD | Company Secretary | 2006-03-07 | CURRENT | 2005-06-21 | Dissolved 2016-01-12 | |
PHARMALOG LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-04-14 | Dissolved 2018-01-16 | |
BARCLAY AND WOOD LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Active | |
WELTON DESIGN (UK) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
CAMBERWAY LIMITED | Company Secretary | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
MAXIRITE LIMITED | Company Secretary | 2000-03-27 | CURRENT | 2000-03-27 | Dissolved 2018-04-24 | |
KILIMINO LIMITED | Director | 2015-01-01 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
LINKER NETWORKS LIMITED | Director | 2013-02-12 | CURRENT | 2005-06-28 | Active | |
FRUITBELL LIMITED | Director | 2013-01-01 | CURRENT | 2006-09-27 | Dissolved 2014-04-15 | |
CEC GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-07 | Active | |
CARLTON INTERNATIONAL ADVISORY LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-12-23 | |
REGENCE LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2013-12-10 | |
EMPORIUM INVEST LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2013-08-27 | |
SELLAFLEX LIMITED | Director | 2010-09-07 | CURRENT | 2006-10-30 | Dissolved 2015-02-10 | |
CAPEHOLD SERVICES LIMITED | Director | 2010-09-07 | CURRENT | 2004-09-02 | Active - Proposal to Strike off | |
PITCOMP ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2006-04-04 | Dissolved 2015-09-22 | |
RAVEPOINT ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
AROMATICS TRADING LIMITED | Director | 2010-08-05 | CURRENT | 2004-12-02 | Active | |
NEWMARK BUILDERS LIMITED | Director | 2006-04-25 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Director | 2006-04-25 | CURRENT | 1998-11-30 | Active | |
UNITREND LIMITED | Director | 2006-04-12 | CURRENT | 2005-09-26 | Dissolved 2014-07-15 | |
IDEALPOINT PROPERTIES LIMITED | Director | 2006-04-12 | CURRENT | 2005-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE | ||
APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE | ||
DIRECTOR APPOINTED MR THOMAS GUY FEITE | ||
DIRECTOR APPOINTED MR THOMAS GUY FEITE | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
PSC07 | CESSATION OF GUY EMILIEN GEORGE FEITE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GUY FEITE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Guy Emilien Georges Feite on 2018-07-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGE FEITE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 66 Prescot Street London E1 8NN | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 04/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THIRD FLOOR, 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PJD CONSTRUCTION BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PJD CONSTRUCTION BUILDING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |