About

Registered Number: 03335340
Date of Incorporation: 18/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 6 Burroughs Bank, Lightmoor, Telford, TF4 3QS,

 

The Pipe Jacking Association was registered on 18 March 1997 and has its registered office in Telford, it has a status of "Active". The business has 8 directors listed as Monteith, Graeme, Fifer, Robert James, Kirby, Anthony James, Allenby, Douglas, Atkinson, David Andrew, Burke, Liam, Jaques, Peter Alfred, Marshall, Andrew Keith at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIFER, Robert James 28 May 2014 - 1
KIRBY, Anthony James 03 December 2016 - 1
ALLENBY, Douglas 13 November 1997 08 October 1999 1
ATKINSON, David Andrew 17 October 2018 31 October 2019 1
BURKE, Liam 29 September 2007 12 October 2009 1
JAQUES, Peter Alfred 24 July 1997 27 September 1997 1
MARSHALL, Andrew Keith 24 July 1997 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
MONTEITH, Graeme 26 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 April 2020
CH01 - Change of particulars for director 23 January 2020
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 08 February 2019
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 27 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 November 2017
CH03 - Change of particulars for secretary 24 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 06 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 10 October 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
AAMD - Amended Accounts 19 July 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
MEM/ARTS - N/A 22 December 1998
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 22 April 1998
RESOLUTIONS - N/A 31 January 1998
RESOLUTIONS - N/A 31 January 1998
CERTNM - Change of name certificate 29 January 1998
225 - Change of Accounting Reference Date 04 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.