Company NamePJM Projects Ltd
Company StatusDissolved
Company Number06103136
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameMandarin (0128) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip John Morren
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 07 November 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Holme Lane
Seamer
Middlesbrough
TS9 5LN
Secretary NameMrs Pauline Morren
NationalityBritish
StatusClosed
Appointed02 April 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address5 Holme Lane
Seamer
Middlesbrough
TS9 5LN
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Contact

Telephone07 900543673
Telephone regionMobile

Location

Registered Address5 Holme Lane
Seamer
Middlesbrough
TS9 5LN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSeamer
WardHutton Rudby
Built Up AreaSeamer (Hambleton)

Shareholders

1 at £1Pauline Morren
50.00%
Ordinary
1 at £1Philip John Morren
50.00%
Ordinary

Financials

Year2014
Net Worth£13,535
Cash£6,474
Current Liabilities£23,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
22 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
7 March 2012Secretary's details changed for Pauline Morren on 30 September 2011 (1 page)
7 March 2012Secretary's details changed for Pauline Morren on 30 September 2011 (1 page)
7 March 2012Director's details changed for Philip John Morren on 30 September 2011 (2 pages)
7 March 2012Director's details changed for Philip John Morren on 30 September 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 September 2011Registered office address changed from 69 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SS United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 69 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SS United Kingdom on 30 September 2011 (1 page)
17 August 2011Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 17 August 2011 (1 page)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 11 November 2010 (1 page)
3 March 2010Director's details changed for Philip John Morren on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Philip John Morren on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Philip John Morren on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS (1 page)
22 May 2007Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
22 May 2007Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
1 May 2007Company name changed mandarin (0128) LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed mandarin (0128) LIMITED\certificate issued on 01/05/07 (2 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)