P.J.S. BUILDING CONTRACTORS LTD
ESSEX

Hellopages » Essex » Maldon » CM0 8AA
Company number 04185864
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 2 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of P.J.S. BUILDING CONTRACTORS LTD are www.pjsbuildingcontractors.co.uk, and www.p-j-s-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. P J S Building Contractors Ltd is a Private Limited Company. The company registration number is 04185864. P J S Building Contractors Ltd has been working since 23 March 2001. The present status of the company is Active. The registered address of P J S Building Contractors Ltd is 2 High Street Burnham On Crouch Essex Cm0 8aa. . SCOTT, Peter John is a Director of the company. Secretary COWPERTHWAITE, Alan John has been resigned. Secretary HARRISON, Jeff has been resigned. Secretary SMITH, John Harvey has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
SCOTT, Peter John
Appointed Date: 23 March 2001
62 years old

Resigned Directors

Secretary
COWPERTHWAITE, Alan John
Resigned: 29 June 2012
Appointed Date: 10 April 2007

Secretary
HARRISON, Jeff
Resigned: 28 February 2007
Appointed Date: 23 March 2001

Secretary
SMITH, John Harvey
Resigned: 09 April 2007
Appointed Date: 01 March 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Mr Peter Scott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

P.J.S. BUILDING CONTRACTORS LTD Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 33 more events
30 Mar 2001
New secretary appointed
30 Mar 2001
New director appointed
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
23 Mar 2001
Incorporation