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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 August 1996 | Outstanding |
N/A |
Debenture | 01 June 1993 | Fully Satisfied |
N/A |