Paul James Builders Limited

General information

Name:

Paul James Builders Ltd

Office Address:

The Office - Rose Cottage The Brickyards Stamford Bridge YO41 1HX York

Number: 07577234

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paul James Builders is a firm with it's headquarters at YO41 1HX York at The Office - Rose Cottage The Brickyards. The firm was set up in 2011 and is registered under the identification number 07577234. The firm has been actively competing on the UK market for 13 years now and the current status is active. This business's classified under the NACE and SIC code 43290 which means Other construction installation. The business most recent financial reports were submitted for the period up to 2022/03/31 and the most recent confirmation statement was filed on 2023/03/24.

Since Thu, 24th Mar 2011, this specific company has only been overseen by 1 director: Paul J. who has been leading it for 13 years.

Paul J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 24 March 2011

Latest update: 15 December 2023

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 October 2013
Date Approval Accounts 29 October 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 30 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 31 October 2015
End Date For Period Covered By Report 30 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 October 2016
End Date For Period Covered By Report 29 October 2017
Annual Accounts
Start Date For Period Covered By Report 30 October 2017
End Date For Period Covered By Report 28 October 2018
Annual Accounts
Start Date For Period Covered By Report 29 October 2018
End Date For Period Covered By Report 28 October 2019
Annual Accounts
Start Date For Period Covered By Report 29 October 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

116 Fishergate

Post code:

YO10 4BB

City / Town:

York

HQ address,
2014

Address:

116 Fishergate

Post code:

YO10 4BB

City / Town:

York

HQ address,
2015

Address:

116 Fishergate

Post code:

YO10 4BB

City / Town:

York

HQ address,
2016

Address:

116 Fishergate

Post code:

YO10 4BB

City / Town:

York

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest Companies - by postcode