About

Registered Number: SC231627
Date of Incorporation: 17/05/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 7b Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH,

 

Founded in 2002, P J Green Building & Joinery Ltd are based in Loanhead in Midlothian, it's status is listed as "Active". The companies director is listed as Green, Phillip John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Phillip John 17 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 24 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.