UKBizDB.co.uk

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED

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

This company is commonly known as Paul John Construction (leicester) Limited. The company was founded 47 years ago and was given the registration number 01263399. The firm's registered office is in COALVILLE. You can find them at Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED
Company Number:01263399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1976
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Secretary30 March 2020Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director13 September 2018Active
Trois Acres Forest Road, Enderby, Leicester, LE9 5LR

Director-Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director13 September 2018Active
149 Scraptoft Lane, Leicester, LE5 2FF

Secretary-Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Secretary30 November 2018Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Secretary01 January 2016Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Secretary03 January 2017Active
149 Scraptoft Lane, Leicester, LE5 2FF

Director01 January 1995Active
The Hovel, Spinney Drive Kirby Grange, Botcheston, LE9 9FG

Director-Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director02 November 2020Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Director13 September 2018Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Director01 January 2016Active

People with Significant Control

Mrs Beverley Henry
Notified on:17 September 2018
Status:Active
Date of birth:February 1957
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Timothy Henry
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-15Insolvency

Liquidation in administration progress report.

Download
2022-06-13Insolvency

Liquidation in administration progress report.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-16Insolvency

Liquidation in administration extension of period.

Download
2021-11-26Insolvency

Liquidation in administration progress report.

Download
2021-07-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-07-08Insolvency

Liquidation in administration proposals.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.