About

Registered Number: 03367603
Date of Incorporation: 09/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 61 King Street, Wrexham, Clwyd, LL11 1HR

 

Founded in 1997, P. J. Scaffolding Ltd has its registered office in Wrexham, Clwyd. Currently we aren't aware of the number of employees at the the company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Kathleen 09 May 1997 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 March 2019
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 31 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 14 November 2002
395 - Particulars of a mortgage or charge 27 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 29 June 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 08 May 1998
225 - Change of Accounting Reference Date 06 March 1998
395 - Particulars of a mortgage or charge 14 August 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 May 2002 Outstanding

N/A

Debenture 08 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.