Company NamePJP (NE) Ltd
DirectorChristopher Paul Watson
Company StatusLiquidation
Company Number08686287
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Paul Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Peter William Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleVehicle Trader
Country of ResidenceEngland
Correspondence AddressRiverside Industrial Estate Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Director NameMr Gerard May
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPjp (Ne) Limited Riverside Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameMr Peter William Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH

Contact

Websiteroyalmail.com

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Hughes Plant Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,376
Cash£3,179
Current Liabilities£1,801

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 September 2021 (2 years, 7 months ago)
Next Return Due25 September 2022 (overdue)

Filing History

20 April 2024Liquidators' statement of receipts and payments to 7 September 2023 (22 pages)
20 October 2022Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages)
20 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-08
(1 page)
20 September 2022Appointment of a voluntary liquidator (3 pages)
20 September 2022Registered office address changed from Riverside Industrial Estate Dodsworth Street Darlington Co. Durham DL1 2NG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 20 September 2022 (2 pages)
20 September 2022Statement of affairs (8 pages)
17 August 2022Termination of appointment of Peter William Foster as a director on 17 August 2022 (1 page)
17 August 2022Appointment of Mr Christopher Paul Watson as a director on 17 August 2022 (2 pages)
22 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
26 November 2020Appointment of Mr Peter William Foster as a director on 12 November 2020 (2 pages)
24 November 2020Termination of appointment of Gerard May as a director on 12 November 2020 (1 page)
24 November 2020Change of details for Hughes Plant Hire Limited as a person with significant control on 12 November 2020 (2 pages)
24 November 2020Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
24 November 2020Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
24 November 2020Notification of Albert Hill Commercials Limited as a person with significant control on 12 November 2020 (2 pages)
29 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
23 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
14 August 2018Change of details for Hughes Plant Hire Limited as a person with significant control on 14 August 2018 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 August 2016Termination of appointment of Peter William Foster as a director on 6 October 2014 (1 page)
25 August 2016Termination of appointment of Peter William Foster as a director on 6 October 2014 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 October 2014Termination of appointment of a director (1 page)
6 October 2014Termination of appointment of a director (1 page)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
5 December 2013Appointment of Gerard May as a director (3 pages)
5 December 2013Appointment of Gerard May as a director (3 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(28 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(28 pages)