Company NameP.J. Mullan & Sons (Contractors) Limited
Company StatusActive
Company Number02896770
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry James Mullan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Brian Patrick Mullan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Paul Anthony Mullan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Secretary NameMr Paul Anthony Mullan
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01322 337237
Telephone regionDartford

Location

Registered AddressThe Gatehouse
Manford Industrial Estate Manor
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,202
Cash£205,799
Current Liabilities£4,361,352

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

21 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as coldart centre king edward avenue dartford DA1 2HZ registered at hm land registry with title absolute under title number K345503 and;. All that freehold property situate and known as land adjoining our lady's roman catholic primary school king edward avenue dartford registered at hm land registry with title absolute under title number K957848.
Outstanding
12 April 2007Delivered on: 13 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the coldart business centre, king edward avenue, dartford.
Outstanding
30 September 2004Delivered on: 8 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalkcroft yard, green street, dartford, kent.
Outstanding
19 December 2003Delivered on: 20 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as st josephs church bridge road slade green erith kent.
Outstanding
25 October 2002Delivered on: 28 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19 queens road, greater london, bexley t/no. SGL300213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2002Delivered on: 15 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 2018Delivered on: 27 December 2018
Persons entitled: Barry James Mullan

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1, 2 and 3 greenwood park, powder mill lane, darenth road, dartford, DA1 1LY, land registry title number TT75973.
Outstanding
8 December 2017Delivered on: 13 December 2017
Persons entitled: Brian Patrick George Mullan

Classification: A registered charge
Particulars: Greenwood park, powder mill lane, dartford, kent being part of title K134546.
Outstanding
8 December 2017Delivered on: 13 December 2017
Persons entitled: Brian Patrick George Mullan

Classification: A registered charge
Particulars: Greenwood park, powder mill lane, dartford, kent being part of title K134546.
Outstanding
21 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
4 May 1994Delivered on: 12 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 September 1999Delivered on: 6 October 1999
Satisfied on: 7 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of the elms hersden sturry canterbury kent t/n K799470.
Fully Satisfied
8 January 1997Delivered on: 14 January 1997
Satisfied on: 7 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawley mill,sutton at hone,dartford,kent; K313620.
Fully Satisfied

Filing History

15 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
2 March 2023Termination of appointment of Paul Anthony Mullan as a director on 29 September 2022 (1 page)
1 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
3 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 October 2020Director's details changed for Mr Barry James Mullan on 10 September 2020 (2 pages)
27 October 2020Director's details changed for Mr Brian Patrick Mullan on 10 September 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Paul Anthony Mullan on 27 October 2020 (1 page)
27 October 2020Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Registration of charge 028967700013, created on 17 December 2018 (32 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 December 2017Registration of charge 028967700011, created on 8 December 2017 (33 pages)
13 December 2017Registration of charge 028967700011, created on 8 December 2017 (33 pages)
13 December 2017Registration of charge 028967700012, created on 8 December 2017 (24 pages)
13 December 2017Registration of charge 028967700012, created on 8 December 2017 (24 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(6 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Registration of charge 028967700010, created on 21 August 2015 (13 pages)
24 August 2015Registration of charge 028967700009, created on 21 August 2015 (17 pages)
24 August 2015Registration of charge 028967700009, created on 21 August 2015 (17 pages)
24 August 2015Registration of charge 028967700010, created on 21 August 2015 (13 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(6 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(6 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
10 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Return made up to 10/02/06; full list of members (7 pages)
27 April 2006Return made up to 10/02/06; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
10 October 2003Registered office changed on 10/10/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page)
10 October 2003Registered office changed on 10/10/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2002Return made up to 10/02/02; full list of members (7 pages)
13 March 2002Return made up to 10/02/02; full list of members (7 pages)
22 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 February 2001Return made up to 10/02/01; full list of members (7 pages)
28 February 2001Return made up to 10/02/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 10/02/00; full list of members (7 pages)
17 February 2000Return made up to 10/02/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Return made up to 10/02/98; full list of members (6 pages)
4 March 1998Return made up to 10/02/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 10/02/97; no change of members (4 pages)
11 March 1997Return made up to 10/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 10/02/95; full list of members (6 pages)
23 April 1995Return made up to 10/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 March 1994New director appointed (2 pages)
3 March 1994Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages)
3 March 1994Registered office changed on 03/03/94 from: 28-32 manford industrial estate manor road erith kent DA8 2AJ (1 page)
3 March 1994Registered office changed on 03/03/94 from: 28-32 manford industrial estate manor road erith kent DA8 2AJ (1 page)
3 March 1994Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages)
3 March 1994New director appointed (2 pages)
24 February 1994Registered office changed on 24/02/94 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1994Secretary resigned;director resigned (1 page)
24 February 1994Registered office changed on 24/02/94 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1994Secretary resigned;director resigned (1 page)
10 February 1994Incorporation (10 pages)
10 February 1994Incorporation (10 pages)