Company NameP.J.R. Engineering Limited
Company StatusDissolved
Company Number01180414
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 9 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Philip Linnell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NamePeter Bray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleEngineering
Correspondence Address35 Park Way
Hungerford
Berkshire
RG17 0BB
Director NameReginald John Tanner
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleEngineering
Correspondence Address36 Cold Harbour Road
Hungerford
Berkshire
RG17 0AZ
Secretary NameReginald John Tanner
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address36 Cold Harbour Road
Hungerford
Berkshire
RG17 0AZ
Director NameMr Martin Peter Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 November 2013)
RoleCompany Director
Correspondence Address1 Perrys Lane
Seend Cleeve
Melksham
Wiltshire
SN12 6QA
Director NameTrevor Glyn Hicks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 November 2013)
RoleCompany Director
Correspondence Address49 White Lion Park
Malmesbury
Wiltshire
SN16 0QP
Director NameMichael Keith Jeffery
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressVine View
Back Street
Ashton Keynes
Wiltshire
SN6 6PD
Secretary NameMichael Keith Jeffery
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressVine View
Back Street
Ashton Keynes
Wiltshire
SN6 6PD

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £0.1Linehill Corporation LTD
44.44%
Ordinary A
60k at £0.1Linehill Corporation LTD
44.44%
Ordinary B
15k at £0.1Linehill Corporation LTD
11.11%
Ordinary C

Financials

Year2014
Net Worth£397,151
Cash£160,490
Current Liabilities£200,111

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Notice of move from Administration to Dissolution on 27 November 2015 (14 pages)
7 December 2015Notice of move from Administration to Dissolution on 27 November 2015 (14 pages)
7 December 2015Administrator's progress report to 27 November 2015 (14 pages)
7 December 2015Administrator's progress report to 27 November 2015 (14 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
8 June 2015Administrator's progress report to 27 May 2015 (15 pages)
8 June 2015Administrator's progress report to 27 May 2015 (15 pages)
6 February 2015Statement of administrator's proposal (17 pages)
6 February 2015Statement of administrator's proposal (17 pages)
6 February 2015Notice of deemed approval of proposals (1 page)
6 February 2015Notice of deemed approval of proposals (1 page)
22 January 2015Statement of administrator's proposal (24 pages)
22 January 2015Statement of administrator's proposal (24 pages)
6 January 2015Statement of affairs with form 2.14B (7 pages)
6 January 2015Statement of affairs with form 2.14B (7 pages)
10 December 2014Registered office address changed from Pjr Engineering Ltd Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Pjr Engineering Ltd Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 10 December 2014 (2 pages)
9 December 2014Appointment of an administrator (1 page)
9 December 2014Appointment of an administrator (1 page)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 13,500
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 13,500
(5 pages)
2 December 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2013Termination of appointment of Michael Jeffery as a secretary (2 pages)
11 November 2013Termination of appointment of Martin Collins as a director (2 pages)
11 November 2013Appointment of Mr John Philip Linnell as a director (3 pages)
11 November 2013Termination of appointment of Michael Jeffery as a secretary (2 pages)
11 November 2013Termination of appointment of Michael Jeffery as a director (2 pages)
11 November 2013Termination of appointment of Trevor Hicks as a director (2 pages)
11 November 2013Termination of appointment of Trevor Hicks as a director (2 pages)
11 November 2013Termination of appointment of Martin Collins as a director (2 pages)
11 November 2013Termination of appointment of Michael Jeffery as a director (2 pages)
11 November 2013Appointment of Mr John Philip Linnell as a director (3 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by linehill corporation LIMITED 01/11/2013
(16 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by linehill corporation LIMITED 01/11/2013
(16 pages)
6 November 2013Registration of charge 011804140003 (20 pages)
6 November 2013Registration of charge 011804140004 (26 pages)
6 November 2013Registration of charge 011804140003 (20 pages)
6 November 2013Registration of charge 011804140004 (26 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 13,500
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 13,500
(3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
(8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
(8 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
(8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
(8 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
27 August 2010Capitals not rolled up (2 pages)
27 August 2010Capitals not rolled up (2 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
22 June 2010Capitals not rolled up (2 pages)
22 June 2010Capitals not rolled up (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
28 July 2008Return made up to 31/05/08; full list of members (6 pages)
28 July 2008Director's change of particulars / martin collins / 30/04/2008 (2 pages)
28 July 2008Director's change of particulars / martin collins / 30/04/2008 (2 pages)
28 July 2008Return made up to 31/05/08; full list of members (6 pages)
23 July 2008Ad 25/01/08\gbp si [email protected]=250\gbp ic 12500/12750\ (2 pages)
23 July 2008Ad 25/01/08\gbp si [email protected]=250\gbp ic 12500/12750\ (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
23 July 2007Ad 05/02/07--------- £ si [email protected] (2 pages)
23 July 2007Ad 20/02/07--------- £ si [email protected] (2 pages)
23 July 2007Ad 20/02/07--------- £ si [email protected] (2 pages)
23 July 2007Ad 05/02/07--------- £ si [email protected] (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 31/05/05; full list of members (8 pages)
22 July 2005Return made up to 31/05/05; full list of members (8 pages)
7 June 2005Resolutions
  • RES13 ‐ Sub division 15/04/05
(1 page)
7 June 2005Resolutions
  • RES13 ‐ Sub division 15/04/05
(1 page)
28 April 2005Ad 18/04/05--------- £ si [email protected]=5994 £ ic 12/6006 (2 pages)
28 April 2005Ad 18/04/05--------- £ si [email protected]=5594 £ ic 6006/11600 (2 pages)
28 April 2005Ad 18/04/05--------- £ si [email protected]=5994 £ ic 12/6006 (2 pages)
28 April 2005Ad 18/04/05--------- £ si [email protected]=5594 £ ic 6006/11600 (2 pages)
26 April 2005S-div 15/04/05 (1 page)
26 April 2005S-div 15/04/05 (1 page)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
22 May 2002Registered office changed on 22/05/02 from: old station house station approach swindon SN1 3DU (1 page)
22 May 2002Registered office changed on 22/05/02 from: old station house station approach swindon SN1 3DU (1 page)
27 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/05/99
(1 page)
3 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/05/99
(1 page)
3 June 1999Return made up to 31/05/99; no change of members (4 pages)
3 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 February 1999Registered office changed on 18/02/99 from: 130 high street hungerford berkshire RG17 0DL (1 page)
18 February 1999Registered office changed on 18/02/99 from: 130 high street hungerford berkshire RG17 0DL (1 page)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 October 1997Ad 01/10/97--------- £ si 6@1=6 £ ic 6/12 (2 pages)
17 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 1997Ad 01/10/97--------- £ si 6@1=6 £ ic 6/12 (2 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 October 1996Accounts made up to 30 June 1996 (7 pages)
29 October 1996Accounts made up to 30 June 1996 (7 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 August 1974Incorporation (13 pages)
9 August 1974Incorporation (13 pages)