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.
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 | : |
|
Registered Address | : | Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Secretary | 30 March 2020 | Active |
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 13 September 2018 | Active |
Trois Acres Forest Road, Enderby, Leicester, LE9 5LR | Director | - | Active |
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 13 September 2018 | Active |
149 Scraptoft Lane, Leicester, LE5 2FF | Secretary | - | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Secretary | 30 November 2018 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Secretary | 01 January 2016 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Secretary | 03 January 2017 | Active |
149 Scraptoft Lane, Leicester, LE5 2FF | Director | 01 January 1995 | Active |
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 | Director | 02 November 2020 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Director | 13 September 2018 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Director | 01 January 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-27 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Insolvency | Liquidation in administration extension of period. | Download |
2021-11-26 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-07-08 | Insolvency | Liquidation in administration proposals. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Officers | Appoint person secretary company with name date. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.