About

Registered Number: 02896770
Date of Incorporation: 10/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: The Gatehouse, Manford Industrial Estate Manor, Erith, Kent, DA8 2AJ

 

P.J. Mullan & Sons (Contractors) Ltd was founded on 10 February 1994 and has its registered office in Erith, Kent, it has a status of "Active". The business has no directors. We do not know the number of employees at P.J. Mullan & Sons (Contractors) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 19 March 2019
MR01 - N/A 27 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 February 2018
MR01 - N/A 13 December 2017
MR01 - N/A 13 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 24 August 2015
MR01 - N/A 24 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 February 2009
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 20 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 20 December 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 22 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 02 February 1997
395 - Particulars of a mortgage or charge 14 January 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 23 April 1995
395 - Particulars of a mortgage or charge 12 May 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
287 - Change in situation or address of Registered Office 24 February 1994
288 - N/A 24 February 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 25 October 2002 Outstanding

N/A

Legal charge 01 August 2002 Outstanding

N/A

Legal charge 20 September 1999 Fully Satisfied

N/A

Legal charge 08 January 1997 Fully Satisfied

N/A

Debenture 04 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.