PJ DEVELOPMENTS (HEREFORD) LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7SQ

Company number 05726703
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address HIGH CROFT, BEWDLEY BANK, HEREFORD, HEREFORDSHIRE, HR4 7SQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 057267030009, created on 18 October 2016. The most likely internet sites of PJ DEVELOPMENTS (HEREFORD) LIMITED are www.pjdevelopmentshereford.co.uk, and www.pj-developments-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Pj Developments Hereford Limited is a Private Limited Company. The company registration number is 05726703. Pj Developments Hereford Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Pj Developments Hereford Limited is High Croft Bewdley Bank Hereford Herefordshire Hr4 7sq. . WATKINS, Caroline Amanda is a Secretary of the company. AULSEBROOK, Paul Michael is a Director of the company. WATKINS, John Kenneth is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATKINS, Caroline Amanda
Appointed Date: 01 March 2006

Director
AULSEBROOK, Paul Michael
Appointed Date: 01 March 2006
62 years old

Director
WATKINS, John Kenneth
Appointed Date: 01 March 2006
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Mr John Kenneth Watkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Aulsebrook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PJ DEVELOPMENTS (HEREFORD) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Registration of charge 057267030009, created on 18 October 2016
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
27 Mar 2006
New secretary appointed
27 Mar 2006
Director resigned
27 Mar 2006
New director appointed
27 Mar 2006
New director appointed
01 Mar 2006
Incorporation

PJ DEVELOPMENTS (HEREFORD) LIMITED Charges

18 October 2016
Charge code 0572 6703 0009
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land being development site at barons cross road…
24 March 2015
Charge code 0572 6703 0008
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land being part of dan-y-lan glasbury powys t/no…
9 April 2014
Charge code 0572 6703 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25, 27, 27A drapers lane and 1 corn square, leominster…
8 September 2011
Mortgage
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of laystone green…
18 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Mortgage deed
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property copper beeches 126A south street leominster…
6 August 2009
Mortgage
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of brendon weston grove ross on wye…
15 August 2008
Mortgage
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining rosemullian bishopstone hereford t/n…
5 February 2007
Mortgage deed
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 the dingle hereford HR4 0QU. Together with all buildings…