Company NamePJD Construction Building Services Limited
DirectorThomas Guy Feite
Company StatusActive
Company Number05759489
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Guy Feite
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2006(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2007(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1M.p.m. International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,702,261
Cash£177,674
Current Liabilities£57,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

22 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
23 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
16 July 2018Director's details changed for Mr Guy Emilien Georges Feite on 13 July 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2009Secretary's change of particulars / qas secretaries LIMITED / 04/03/2009 (1 page)
2 April 2009Secretary's change of particulars / qas secretaries LIMITED / 04/03/2009 (1 page)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from third floor, 20-23 greville street london EC1N 8SS (1 page)
17 December 2008Registered office changed on 17/12/2008 from third floor, 20-23 greville street london EC1N 8SS (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
9 July 2007Return made up to 28/03/07; full list of members (2 pages)
9 July 2007Return made up to 28/03/07; full list of members (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
25 April 2007Registered office changed on 25/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
28 March 2006Incorporation (13 pages)
28 March 2006Incorporation (13 pages)