Company NamePJG Civils Limited
DirectorPaul William Jackson
Company StatusLiquidation
Company Number11450123
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)
Previous NamesP J G Building & Civil Engineering Limited and Pj Groundworks Building & Civil Engineering Limited

Business Activity

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

Director

Director NameMr Paul William Jackson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N12 Tursdale Business Park
Tursdale
Durham
DH6 5PG

Location

Registered AddressC/O Begbies Traynor (Central) Llp
Ground Floor Portland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

15 August 2023Notification of Barry Jackson as a person with significant control on 6 July 2023 (2 pages)
11 August 2023Change of details for Mr Paul William Jackson as a person with significant control on 6 July 2023 (2 pages)
11 August 2023Notification of Claire Louise Jackson as a person with significant control on 6 July 2023 (2 pages)
3 August 2023Change of share class name or designation (2 pages)
25 July 2023Registered office address changed from Unit N12 Tursdale Business Park Tursdale Durham DH6 5PG England to N7G Tursdale Business Park Tursdale Durham DH6 5PG on 25 July 2023 (1 page)
14 July 2023Appointment of Mrs Claire Louise Jackson as a director on 13 July 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
15 February 2023Director's details changed for Mr Paul William Jackson on 15 February 2023 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
14 February 2022Confirmation statement made on 1 February 2022 with updates (8 pages)
20 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
27 May 2021Resolutions
  • RES13 ‐ Sub-division of shares 12/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 May 2021Sub-division of shares on 12 March 2021 (4 pages)
27 May 2021Memorandum and Articles of Association (17 pages)
27 May 2021Particulars of variation of rights attached to shares (4 pages)
27 May 2021Change of share class name or designation (2 pages)
17 May 2021Registered office address changed from 25 Margaret Street Widdrington Morpeth NE61 5NH England to Unit N12 Tursdale Business Park Tursdale Durham DH6 5PG on 17 May 2021 (1 page)
12 April 2021Second filing of Confirmation Statement dated 1 February 2021 (7 pages)
7 April 2021Particulars of variation of rights attached to shares (4 pages)
7 April 2021Sub-division of shares on 12 March 2021 (6 pages)
7 April 2021Change of share class name or designation (2 pages)
3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
4 February 2021Change of share class name or designation (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
1 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 12.04.2021.
(6 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 13 Cedars Green Gateshead NE9 6QE England to 25 Margaret Street Widdrington Morpeth NE61 5NH on 27 May 2020 (1 page)
26 May 2020Director's details changed for Mr Paul William Jackson on 18 May 2020 (2 pages)
26 May 2020Change of details for Mr Paul William Jackson as a person with significant control on 18 May 2020 (2 pages)
6 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
1 August 2019Registered office address changed from 51 Binswood Avenue Newcastle upon Tyne NE5 3QA United Kingdom to 13 Cedars Green Gateshead NE9 6QE on 1 August 2019 (1 page)
31 July 2019Director's details changed for Mr Paul William Jackson on 30 July 2019 (2 pages)
31 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)