About

Registered Number: 03186379
Date of Incorporation: 16/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Based in Cheshire, P.E.Jones(Contractors) Ltd was founded on 16 April 1996, it has a status of "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 20 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 July 2018
AP03 - Appointment of secretary 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 08 August 2015
CERTNM - Change of name certificate 07 May 2015
CERTNM - Change of name certificate 30 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 24 July 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 11 January 2007
363a - Annual Return 05 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 28 January 1999
MEM/ARTS - N/A 16 December 1998
AA - Annual Accounts 14 October 1998
RESOLUTIONS - N/A 24 September 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
MEM/ARTS - N/A 15 July 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
288 - N/A 29 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.