About

Registered Number: 01886384
Date of Incorporation: 15/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: RENOWN ENGINEERING LTD, Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESKDALE, Gerald Francis N/A 29 February 2008 1
ESKDALE, Isobel N/A 29 February 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.