Pjs Brickwork Limited

General information

Name:

Pjs Brickwork Ltd

Office Address:

9-11 Pjs House 9-11 Harris Street TS1 5EF Middlesbrough

Number: 03650053

Incorporation date: 1998-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Middlesbrough registered with number: 03650053. It was started in 1998. The headquarters of this firm is situated at 9-11 Pjs House 9-11 Harris Street. The zip code for this location is TS1 5EF. This company's classified under the NACE and SIC code 41201 and has the NACE code: Construction of commercial buildings. Its most recent filed accounts documents were submitted for the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-10-15.

Having three job advert since Friday 30th May 2014, the corporation has been a quite active employer on the labour market. On Tuesday 5th August 2014, it was looking for candidates for a full time Assistant Quantity Surveyor post in Middlesbrough, and on Friday 30th May 2014, for the vacant post of a full time Bricklayers in Brampton.

1 transaction have been registered in 2014 with a sum total of £5,211. In 2013 there was a similar number of transactions (exactly 2) that added up to £9,281. The Council conducted 6 transactions in 2012, this added up to £211,179. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £225,671. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

From the data we have, this particular limited company was incorporated in October 1998 and has so far been supervised by four directors. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Paul S. as a secretary since the appointment on 1998-10-15.

Financial data based on annual reports

Company staff

Aaron D.

Role: Director

Appointed: 01 November 2020

Latest update: 23 March 2024

Connor S.

Role: Director

Appointed: 01 November 2020

Latest update: 23 March 2024

Michael N.

Role: Director

Appointed: 15 October 1998

Latest update: 23 March 2024

Paul S.

Role: Secretary

Appointed: 15 October 1998

Latest update: 23 March 2024

Paul S.

Role: Director

Appointed: 15 October 1998

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Michael N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Jobs and Vacancies at Pjs Brickwork Ltd

Assistant Quantity Surveyor in Middlesbrough, posted on Tuesday 5th August 2014
Region / City Yorkshire, Middlesbrough
Industry Construction of residential and commercial buildings
Experience less than one year
Job type full time
Career level higher education students and graduates
Education level a Masters degree or a postgraduate certificate or diploma
Job contact info 9-11 Harris StreetMiddlesbrough, Yorkshire TS1 5EF
Job reference code QS/14-06
 
Bricklayers in Sunderland, posted on Thursday 19th June 2014
Region / City Tyne-Tees, Sunderland
Industry Office spaces and residential construction
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job contact info 9-11 Harris StreetMiddlesbrough, Yorkshire TS1 5EF
Job reference code BL/14-02A
 
Bricklayers in Brampton, posted on Friday 30th May 2014
Region / City North West, Brampton
Industry House and office construction industry
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job contact info 9-11 Harris StreetMiddlesbrough, Yorkshire TS1 5EF
Job reference code BL/14-07
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 1 £ 5 211.44
2014-03-13 147004787 £ 5 211.44 Supplies And Services
2013 Gateshead Council 2 £ 9 281.12
2013-03-06 42404735 £ 6 958.13 Supplies And Services
2013-04-05 148000087 £ 2 322.99 Supplies And Services
2012 Gateshead Council 6 £ 211 178.50
2012-09-04 42361300 £ 85 357.96 Supplies And Services
2012-08-03 42355887 £ 42 322.04 Supplies And Services
2012-10-01 42367559 £ 36 480.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
25
Company Age

Similar companies nearby

Closest companies