UKBizDB.co.uk

P. J. TIMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P. J. Timber Limited. The company was founded 38 years ago and was given the registration number 02007192. The firm's registered office is in CREDITON. You can find them at 96 High Street, , Crediton, Devon. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:P. J. TIMBER LIMITED
Company Number:02007192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:96 High Street, Crediton, Devon, EX17 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hynams, Sandford, Crediton, United Kingdom, EX17 3HN

Secretary29 October 2018Active
Hynams, Sandford, Crediton, United Kingdom, EX17 3HN

Director19 June 2014Active
Hynams Sandford, Crediton, EX17 3HN

Director-Active
Hynams, Sandford, Crediton, EX17 4EL

Secretary-Active
Hynams, Sandford, Crediton, United Kingdom, EX17 4EL

Director19 June 2014Active
Hynams, Sandford, Crediton, United Kingdom, EX17 3HN

Director19 June 2014Active

People with Significant Control

Nancy Leigh Dowling
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Hynams, Sandford, Crediton, United Kingdom, EX17 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Wyatt Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Hynams, Sandford, Crediton, United Kingdom, EX17 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Wyatt Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Hynams, Sandford, Crediton, United Kingdom, EX17 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.