Company NamePJG Building Services Limited
DirectorPaul James Gardner
Company StatusActive
Company Number08346560
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Paul James Gardner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address35 Somerville Gardens
Leigh-On-Sea
SS9 1DF

Location

Registered Address97, Lower Road Hullbridge
Hockley
Essex
SS5 6DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Paul James Gardner
100.00%
Ordinary

Financials

Year2014
Turnover£34,171
Gross Profit£23,486
Net Worth£160
Cash£7,474
Current Liabilities£19,581

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
16 February 2022Registered office address changed from 35 Somerville Gardens Leigh-on-Sea SS9 1DF England to 11 Seven Arches Road Brentwood Essex CM14 4JG on 16 February 2022 (1 page)
16 February 2022Registered office address changed from 11 Seven Arches Road Brentwood Essex CM14 4JG United Kingdom to 97, Lower Road Hullbridge Hockley Essex SS5 6DD on 16 February 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Registered office address changed from 9 Queens Road Leigh on Sea Essex SS9 1AZ England to 35 Somerville Gardens Leigh-on-Sea SS9 1DF on 16 January 2019 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 January 2019Change of details for Mr Paul James Gardner as a person with significant control on 1 December 2018 (2 pages)
16 January 2019Director's details changed for Mr Paul James Gardner on 1 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 August 2017Registered office address changed from 2 Pettits Farm Cottages Mountnessing Lane, Doddinghurst, Brentwood CM15 0SP to 9 Queens Road Leigh on Sea Essex SS9 1AZ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 2 Pettits Farm Cottages Mountnessing Lane, Doddinghurst, Brentwood CM15 0SP to 9 Queens Road Leigh on Sea Essex SS9 1AZ on 7 August 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
4 January 2013Incorporation (49 pages)
4 January 2013Incorporation (49 pages)