About

Registered Number: 02743978
Date of Incorporation: 01/09/1992 (31 years and 8 months ago)
Company Status: Administration
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

P.J. Brown (Construction) Ltd was registered on 01 September 1992 with its registered office in Norwich, it's status in the Companies House registry is set to "Administration". The current directors of the business are listed as Bryden, Diane, Haylor, James Stephen Bernard, Hunter, Thomas Edward, King, Barry. We do not know the number of employees at P.J. Brown (Construction) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYDEN, Diane 08 October 2019 - 1
HAYLOR, James Stephen Bernard 01 September 1992 31 August 1994 1
HUNTER, Thomas Edward 05 March 2020 20 March 2020 1
KING, Barry 01 April 2014 01 July 2019 1

Filing History

Document Type Date
AM01 - N/A 23 June 2020
AD01 - Change of registered office address 22 June 2020
MR04 - N/A 12 May 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 08 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 12 July 2019
PSC04 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 14 June 2017
MR01 - N/A 02 February 2017
MR04 - N/A 25 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 18 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 September 2015
MR04 - N/A 15 December 2014
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 September 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 09 March 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 17 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 01 August 1995
288 - N/A 17 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 September 1994
287 - Change in situation or address of Registered Office 17 April 1994
363b - Annual Return 20 October 1993
AA - Annual Accounts 05 October 1993
288 - N/A 18 September 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 15 July 2016 Outstanding

N/A

Debenture 03 April 2012 Fully Satisfied

N/A

Debenture 08 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.