Company NameP J Atherton Engineering Ltd
Company StatusDissolved
Company Number03493908
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Peter John Atherton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Church Street Bocking
Braintree
Essex
CM7 5JY
Secretary NameIrene Mary Atherton
NationalityBritish
StatusClosed
Appointed27 January 1998(1 week, 4 days after company formation)
Appointment Duration24 years, 4 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address20 Warne Avenue
Braintree
Essex
CM7 5FE
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Peter John Atherton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,008
Cash£1,364
Current Liabilities£5,983

Accounts

Latest Accounts20 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 April

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Director's details changed for Mr Peter John Atherton on 18 June 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Secretary's details changed for Irene Mary Atherton on 16 January 2014 (1 page)
7 March 2014Secretary's details changed for Irene Mary Atherton on 16 January 2014 (1 page)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
4 March 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2011Director's details changed for Peter John Atherton on 15 October 2011 (2 pages)
15 October 2011Director's details changed for Peter John Atherton on 15 October 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Peter John Atherton on 12 December 2010 (2 pages)
29 December 2010Director's details changed for Peter John Atherton on 12 December 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 16/01/07; full list of members (2 pages)
8 February 2007Return made up to 16/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 January 2006Return made up to 16/01/06; full list of members (2 pages)
15 March 2005Return made up to 16/01/05; full list of members (2 pages)
15 March 2005Return made up to 16/01/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 16/01/04; full list of members (6 pages)
28 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Return made up to 16/01/02; full list of members (6 pages)
19 April 2002Return made up to 16/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 February 2001Return made up to 16/01/01; full list of members (6 pages)
22 February 2001Return made up to 16/01/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 March 2000Return made up to 16/01/00; full list of members (6 pages)
2 March 2000Return made up to 16/01/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
4 January 1999Registered office changed on 04/01/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
4 January 1999Registered office changed on 04/01/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 January 1998Incorporation (17 pages)
16 January 1998Incorporation (17 pages)