Company NamePJCM Electrical Engineering Consultants Limited
DirectorPaul Jonathan Wheadon
Company StatusActive
Company NumberSC235559
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameFreelance Euro Services (Dccxliii) Limited

Business Activity

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

Directors

Director NameMr Paul Jonathan Wheadon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRocklea
Garvock Road
Laurencekirk
Kincardineshire
AB30 1FJ
Scotland
Secretary NameJoanne Catherine Wheadon
NationalityBritish
StatusCurrent
Appointed26 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence AddressRocklea
Garvock Road
Laurencekirk
Aberdeenshire
AB30 1FJ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJulie Sarah Totten
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Square
Torphins
Banchory
Aberdeenshire
Director NameJoanne Catherine Wheadon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 days after company formation)
Appointment DurationResigned same day (resigned 22 August 2002)
RoleEngineering
Correspondence AddressRocklea
Garvock Road
Laurencekirk
Aberdeenshire
AB30 1FJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressRocklea
Garvock Road
Laurencekirk
Aberdeenshire
AB30 1FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joanne Catherine Wheadon
50.00%
Ordinary
50 at £1Paul Jonathan Wheadon
50.00%
Ordinary

Financials

Year2014
Net Worth£20,395
Current Liabilities£30,631

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

17 October 2023Micro company accounts made up to 5 April 2023 (3 pages)
18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
21 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
21 October 2022Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Rocklea Garvock Road Laurencekirk Aberdeenshire AB30 1FJ on 21 October 2022 (1 page)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 5 April 2021 (4 pages)
28 June 2021Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 28 June 2021 (1 page)
2 November 2020Micro company accounts made up to 5 April 2020 (4 pages)
28 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
28 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
28 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
16 August 2017Notification of Paul Jonathan Wheadon as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Paul Jonathan Wheadon as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
8 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
8 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
8 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(4 pages)
17 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Paul Jonathan Wheadon on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Paul Jonathan Wheadon on 16 August 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page)
28 September 2007Return made up to 16/08/07; full list of members (2 pages)
28 September 2007Return made up to 16/08/07; full list of members (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
14 May 2007Registered office changed on 14/05/07 from: bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
11 May 2007Company name changed freelance euro services (dccxlii I) LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed freelance euro services (dccxlii I) LIMITED\certificate issued on 11/05/07 (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
22 April 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
1 September 2003Return made up to 16/08/03; full list of members (8 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)