About

Registered Number: 03650053
Date of Incorporation: 15/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 9-11 Pjs House, 9-11 Harris Street, Middlesbrough, TS1 5EF

 

Founded in 1998, Pjs Brickwork Ltd are based in Middlesbrough. There are no directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 22 June 2020
MR01 - N/A 18 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 10 July 2019
MR04 - N/A 31 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 November 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 June 2014
MR01 - N/A 26 March 2014
MR01 - N/A 15 January 2014
MR01 - N/A 15 January 2014
MR01 - N/A 15 January 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 July 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 30 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
363a - Annual Return 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 26 August 2005
AUD - Auditor's letter of resignation 04 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 19 July 2003
RESOLUTIONS - N/A 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
123 - Notice of increase in nominal capital 03 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 02 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Outstanding

N/A

A registered charge 10 January 2014 Outstanding

N/A

Mortgage deed 16 April 2012 Outstanding

N/A

Mortgage deed 16 April 2012 Fully Satisfied

N/A

Mortgage 26 May 2009 Fully Satisfied

N/A

Mortgage 29 September 2005 Outstanding

N/A

Mortgage 29 September 2005 Outstanding

N/A

Mortgage 29 September 2005 Fully Satisfied

N/A

Debenture 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.