P.J.Engineering Products Ltd was registered on 15 February 1985 with its registered office in Northumberland. The current directors of this company are listed as Eskdale, Gerald Francis, Eskdale, Isobel at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESKDALE, Gerald Francis | N/A | 29 February 2008 | 1 |
ESKDALE, Isobel | N/A | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 28 July 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR01 - N/A | 29 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MR01 - N/A | 29 May 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 26 March 2009 | |
225 - Change of Accounting Reference Date | 19 November 2008 | |
AA - Annual Accounts | 14 November 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 11 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 17 December 1998 | |
AA - Annual Accounts | 07 October 1998 | |
395 - Particulars of a mortgage or charge | 21 July 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 15 August 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 29 December 1995 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 18 December 1994 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 11 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1992 | |
395 - Particulars of a mortgage or charge | 25 September 1992 | |
AA - Annual Accounts | 16 September 1992 | |
363b - Annual Return | 16 March 1992 | |
AA - Annual Accounts | 15 October 1991 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
AA - Annual Accounts | 20 January 1990 | |
363 - Annual Return | 20 January 1990 | |
RESOLUTIONS - N/A | 20 April 1989 | |
RESOLUTIONS - N/A | 20 April 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 1989 | |
123 - Notice of increase in nominal capital | 20 April 1989 | |
AA - Annual Accounts | 03 February 1989 | |
363 - Annual Return | 03 February 1989 | |
AA - Annual Accounts | 06 October 1987 | |
363 - Annual Return | 06 October 1987 | |
AA - Annual Accounts | 16 September 1986 | |
363 - Annual Return | 16 September 1986 | |
287 - Change in situation or address of Registered Office | 04 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 February 2016 | Outstanding |
N/A |
A registered charge | 17 May 2013 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 29 February 2008 | Fully Satisfied |
N/A |
Charge over credit balances | 16 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 1992 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1985 | Fully Satisfied |
N/A |