Company Information for PJ MACHINE TOOLS LIMITED
LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1JN,
|
Company Registration Number
06010444
Private Limited Company
Active |
Company Name | |
---|---|
PJ MACHINE TOOLS LIMITED | |
Legal Registered Office | |
LEOFRIC HOUSE BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JN Other companies in CV3 | |
Company Number | 06010444 | |
---|---|---|
Company ID Number | 06010444 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 25/12/2015 | |
Return next due | 22/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB428175976 |
Last Datalog update: | 2024-03-06 18:12:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN MARSTON |
||
PAUL JAMES MARSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE TAYLOR |
Company Secretary | ||
KC & CO (COVENTRY) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSTON LLOYD LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES | ||
Change of details for Mr Paul James Marston as a person with significant control on 2023-05-09 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Previous accounting period shortened from 30/11/22 TO 31/10/22 | ||
AA01 | Previous accounting period shortened from 30/11/22 TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES | |
PSC07 | CESSATION OF JAMES MARSTON AS A PERSON OF SIGNIFICANT CONTROL | |
Termination of appointment of Dawn Marston on 2022-11-22 | ||
TM02 | Termination of appointment of Dawn Marston on 2022-11-22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/12/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS DAWN HEATH on 2014-03-01 | |
TM02 | Termination of appointment of Rebecca Jane Taylor on 2014-12-24 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
AP03 | Appointment of Miss Dawn Heath as company secretary | |
AR01 | 25/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM 59 Forknell Avenue Wyken Coventry West Midlands CV2 3EN United Kingdom | |
CH01 | Director's details changed for Paul James Marston on 2012-02-28 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/12/10 FULL LIST | |
AR01 | 27/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 1 BRIERLEY ROAD HENLEY GREEN COVENTRY CV2 1RT | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 15/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSTON / 15/12/2008 | |
288a | SECRETARY APPOINTED REBECCA JANE TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY KC & CO (COVENTRY) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 314 WALSGRAVE ROAD COVENTRY CV2 4BL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2012-11-30 | £ 12,429 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 2,328 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PJ MACHINE TOOLS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 8,263 |
---|---|---|
Current Assets | 2012-11-30 | £ 11,843 |
Debtors | 2012-11-30 | £ 3,580 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as PJ MACHINE TOOLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |