About

Registered Number: 03358640
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: C/O Topping & Company, 209 Liverpool Road Birkdale, Southport, Merseyside, PR8 4PH

 

Founded in 1997, P.J. Electrical Installations Ltd has its registered office in Merseyside, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Nicola Kathryn 23 April 1997 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Philip John 23 April 1997 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 06 December 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 24 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 30 April 1999
363s - Annual Return 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2005 Outstanding

N/A

Debenture 11 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.