About

Registered Number: 04185784
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Pjm Construction Ltd was registered on 23 March 2001, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Miles, Simone, Miles, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Peter John 23 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Simone 23 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 13 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 April 2006
353 - Register of members 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 April 2002
395 - Particulars of a mortgage or charge 06 July 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.