About

Registered Number: 02738525
Date of Incorporation: 07/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 17 Park Lane, Burton Waters, Lincoln, LN1 2UZ,

 

Established in 1992, P J Plant (Eastwood) Ltd are based in Lincoln. There are 6 directors listed as Penny, Amanda Jayne, Penny, Amanda Jayne, Richardson, Charlotte Anne, Penny, Alan Steven, Richardson, Charlotte Anne, Richardson, James Anthony for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Amanda Jayne 20 April 2016 - 1
PENNY, Alan Steven 01 July 1996 21 June 2002 1
RICHARDSON, Charlotte Anne 07 August 1992 03 December 2018 1
RICHARDSON, James Anthony 07 August 1992 01 November 1994 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Amanda Jayne 04 December 2018 - 1
RICHARDSON, Charlotte Anne 06 April 2015 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 29 April 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
PSC01 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AP03 - Appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 April 2017
RP04AP03 - N/A 13 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 April 2016
AP03 - Appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 22 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 07 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 06 October 1998
AUD - Auditor's letter of resignation 22 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 06 October 1997
395 - Particulars of a mortgage or charge 29 August 1996
363s - Annual Return 14 August 1996
288 - N/A 19 July 1996
AA - Annual Accounts 06 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 30 May 1995
287 - Change in situation or address of Registered Office 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 09 November 1993
395 - Particulars of a mortgage or charge 11 June 1993
287 - Change in situation or address of Registered Office 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 August 1996 Outstanding

N/A

Debenture 01 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.