PJD PROPERTY DEVELOPMENTS LIMITED
CRAIGAVON


Company number NI051838
Status Active
Incorporation Date 25 September 2004
Company Type Private Limited Company
Address 581, 2 BALTEAGH ROAD, CRAIGAVON, COUNTY ARMAGH, BT64 9BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; First Gazette notice for compulsory strike-off. The most likely internet sites of PJD PROPERTY DEVELOPMENTS LIMITED are www.pjdpropertydevelopments.co.uk, and www.pjd-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Pjd Property Developments Limited is a Private Limited Company. The company registration number is NI051838. Pjd Property Developments Limited has been working since 25 September 2004. The present status of the company is Active. The registered address of Pjd Property Developments Limited is 581 2 Balteagh Road Craigavon County Armagh Bt64 9bn. . HARRISON, Derek Patrick is a Director of the company. HARRISON, Derek George Alexander is a Director of the company. Secretary HEWITT, Philip Joseph has been resigned. Secretary WALMSLEY, Desmond has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HEWITT, James has been resigned. Director HEWITT, Philip Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARRISON, Derek Patrick
Appointed Date: 16 June 2015
42 years old

Director
HARRISON, Derek George Alexander
Appointed Date: 14 October 2004
80 years old

Resigned Directors

Secretary
HEWITT, Philip Joseph
Resigned: 26 September 2005
Appointed Date: 25 September 2004

Secretary
WALMSLEY, Desmond
Resigned: 24 May 2011
Appointed Date: 26 September 2005

Director
HARRISON, Malcolm Joseph
Resigned: 14 October 2004
Appointed Date: 25 September 2004
51 years old

Director
HEWITT, James
Resigned: 03 April 2008
Appointed Date: 14 October 2004
69 years old

Director
HEWITT, Philip Joseph
Resigned: 08 November 2012
Appointed Date: 14 October 2004
65 years old

Director
KANE, Dorothy May
Resigned: 14 October 2004
Appointed Date: 25 September 2004
89 years old

PJD PROPERTY DEVELOPMENTS LIMITED Events

03 Aug 2016
Appointment of receiver or manager
03 Aug 2016
Appointment of receiver or manager
19 Jul 2016
First Gazette notice for compulsory strike-off
17 May 2016
Restoration by order of the court
01 Mar 2016
Final Gazette dissolved via compulsory strike-off
...
... and 81 more events
25 Sep 2004
Certificate of incorporation
25 Sep 2004
Articles
25 Sep 2004
Memorandum
25 Sep 2004
Pars re dirs/sit reg off
25 Sep 2004
Decln complnce reg new co

PJD PROPERTY DEVELOPMENTS LIMITED Charges

1 November 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. The property at: 132 obins…
10 October 2007
Mortgage or charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 134 and 136 obins street…
4 June 2007
Mortgage or charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio 29629 co…
2 May 2007
Mortgage or charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The premises comprised in and more…
24 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio AR6625…
29 September 2006
Mortgage or charge
Delivered: 10 October 2006
Status: Satisfied on 3 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The premises situated at fairgreen…
28 April 2006
Mortgage or charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those that portion of…
31 March 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folio…
7 November 2005
Mortgage or charge
Delivered: 18 November 2005
Status: Satisfied on 16 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge- all monies. The premises comprised in an indenture…
7 November 2005
Mortgage or charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folio 39136…
3 November 2005
Solicitors letter of undertaking
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Letter of undertaking - all monies. The company's…
24 October 2005
Mortgage or charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. The premises comprised in an…
24 October 2005
Mortgage or charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folios 25419…
15 September 2005
Mortgage or charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. 238-254 obin street, portadown…
13 September 2005
Solicitors letter of undertaking
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Letter of undertaking - see amount secured on 402.. the…
4 January 2005
Mortgage or charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. All that the portions of folios TY6112…
3 November 2004
Mortgage or charge
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage deed. Premises contained in the…
29 October 2004
Solicitors letter of undertaking
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies letter of undertaking. Units to be constructed…