Background WavePink WaveYellow Wave

PJD MECHANICAL ENGINEERING LIMITED (01815863)

PJD MECHANICAL ENGINEERING LIMITED (01815863) is an active UK company. incorporated on 14 May 1984. with registered office in Colwich. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. PJD MECHANICAL ENGINEERING LIMITED has been registered for 41 years.

Company Number
01815863
Status
active
Type
ltd
Incorporated
14 May 1984
Age
41 years
Address
The Sidings, Colwich, ST17 0XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190, 33200, 43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJD MECHANICAL ENGINEERING LIMITED

PJD MECHANICAL ENGINEERING LIMITED is an active company incorporated on 14 May 1984 with the registered office located in Colwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. PJD MECHANICAL ENGINEERING LIMITED was registered 41 years ago.(SIC: 33190, 33200, 43999, 71129)

Status

active

Active since 41 years ago

Company No

01815863

LTD Company

Age

41 Years

Incorporated 14 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PETER J DOUGLAS ENGINEERING LIMITED
From: 16 July 2009To: 19 January 2023
PJD POWER LIMITED
From: 29 June 2009To: 16 July 2009
PETER J. DOUGLAS ENGINEERING LIMITED.
From: 2 July 1984To: 29 June 2009
FIREALPHA LIMITED
From: 14 May 1984To: 2 July 1984
Contact
Address

The Sidings Main Road Colwich, ST17 0XD,

Previous Addresses

The Sidings Main Road Colwich Staffordshire England
From: 25 October 2017To: 6 December 2019
The Sidings the Sidings Main Road Colwich Staffordshire ST17 0XD England
From: 25 October 2017To: 25 October 2017
C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England
From: 10 November 2016To: 25 October 2017
Pjd House 6 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derbyshire DE74 2UD
From: 14 May 1984To: 10 November 2016
Timeline

38 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Jan 13
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Left
Jan 16
Director Joined
May 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jul 19
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
14 June 2019
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 June 2019
CVA3CVA3
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 March 2019
CVA3CVA3
Liquidation Court Order Miscellaneous
7 February 2019
LIQ MISC OCLIQ MISC OC
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 February 2018
CVA3CVA3
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 January 2017
1.11.1
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Legacy
16 December 2016
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Auditors Resignation Company
7 November 2009
AUDAUD
Legacy
29 July 2009
363aAnnual Return
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
155(6)a155(6)a
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 April 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
7 April 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 2003
AAAnnual Accounts
Legacy
27 March 2003
88(2)R88(2)R
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
22 March 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 December 2000
AAAnnual Accounts
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
25 August 1993
287Change of Registered Office
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
2 February 1989
363363
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
7 August 1987
287Change of Registered Office
Legacy
3 March 1987
225(1)225(1)
Accounts With Accounts Type Dormant
28 February 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Legacy
30 June 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Certificate Change Of Name Company
2 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1984
NEWINCIncorporation
Miscellaneous
14 May 1984
MISCMISC