Background WavePink WaveYellow Wave

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED (01263399)

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED (01263399) is an active UK company. incorporated on 16 June 1976. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED has been registered for 49 years.

Company Number
01263399
Status
active
Type
ltd
Incorporated
16 June 1976
Age
49 years
Address
C/O Frp Advisory Trading Limited, Preston, PR1 3JJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED is an active company incorporated on 16 June 1976 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED was registered 49 years ago.(SIC: 41202, 42990)

Status

active

Active since 49 years ago

Company No

01263399

LTD Company

Age

49 Years

Incorporated 16 June 1976

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 7 October 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 1 December 2020 (5 years ago)
Submitted on 8 February 2021 (5 years ago)

Next Due

Due by 15 December 2021
For period ending 1 December 2021
Contact
Address

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

Previous Addresses

Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
From: 16 June 1976To: 25 May 2021
Timeline

23 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Jun 76
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Feb 19
Loan Secured
Apr 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
May 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Restoration Order Of Court
12 June 2025
AC92AC92
Gazette Dissolved Liquidation
27 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
27 April 2023
AM23AM23
Liquidation In Administration Progress Report
15 December 2022
AM10AM10
Liquidation In Administration Progress Report
13 June 2022
AM10AM10
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Liquidation In Administration Extension Of Period
16 February 2022
AM19AM19
Liquidation In Administration Progress Report
26 November 2021
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
27 July 2021
AM06AM06
Liquidation In Administration Proposals
8 July 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 May 2021
AM01AM01
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
24 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Legacy
4 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Medium
5 August 2009
AAAnnual Accounts
Legacy
3 August 2009
122122
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
123Notice of Increase in Nominal Capital
Resolution
11 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
10 January 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
88(2)R88(2)R
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
18 June 1990
169169
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
363363
Miscellaneous
9 May 1989
MISCMISC
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Made Up Date
14 July 1984
AAAnnual Accounts
Legacy
31 January 1977
288aAppointment of Director or Secretary
Miscellaneous
16 June 1976
MISCMISC
Incorporation Company
16 June 1976
NEWINCIncorporation