RCS update : on 29/04/2026
PRYJEN CONSTRUCTION LTD
Inactive since 21/01/2021
•06855800
Address
4th Floor Toronto Square Toronto Street LS1 2HJ Leeds
Activity
Development of building projects
Incorporation
23/03/2009
Legal information
PRYJEN CONSTRUCTION LTD
Number
06855800
Legal form
Private limited company
Legal situation
other
Activity
PRYJEN CONSTRUCTION LTD
Code SIC
41100•Development of building projects
Fields of activity
Development of building projects
Officers and representatives
PRYJEN CONSTRUCTION LTD
5 officers and representatives
Quality: Director
In office since the : 23/06/2017
Nationality: British
Date of birth: 12/1970
Address: Nineteen Lands Farm, Low Lane Lythe YO21 3SQ Whitby
Quality: Director
In office since the : 06/04/2013
Nationality: British
Date of birth: 09/1981
Address: Nineteen Lands Farm, Low Lane Lythe YO21 3SQ Whitby
Former officers
Quality: Director
In office since the : 19/08/2015
Until: 04/01/2016
Nationality: British
Date of birth: 12/1970
Address: Bridge House, Carr Lane Watton YO25 9AH Driffield
Quality: Director
In office since the : 23/03/2009
Until: 05/04/2013
Nationality: British
Date of birth: 12/1970
Address: 18 Westgate YO16 4QQ Bridlington
Quality: Director
In office since the : 06/04/2013
Until: 06/04/2013
Nationality: British
Date of birth: 12/1970
Address: Bridge House, Carr Lane Watton YO25 9AH Driffield
Ultimate beneficial owners
PRYJEN CONSTRUCTION LTD
Guy Jenkinson
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: Nineteen Lands Farm Low Lane Lythe YO21 3SQ Whitby
Kelly Jenkinson
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: Nineteen Lands Farm Low Lane Lythe YO21 3SQ Whitby
Filling history
PRYJEN CONSTRUCTION LTD
42 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
21/01/2021
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
21/10/2020
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 August 2019
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 August 2019
22/08/2019
Statement of affairs
Statement of affairs
21/08/2019
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
21/08/2019
Resolutions
Resolutions
21/08/2019
Registration of charge 068558000003, created on 27 April 2019
Registration of charge 068558000003, created on 27 April 2019
02/05/2019
Confirmation statement made on 23 March 2019 with no updates
Confirmation statement made on 23 March 2019 with no updates
03/04/2019
Satisfaction of charge 068558000001 in full
Satisfaction of charge 068558000001 in full
01/04/2019
Satisfaction of charge 068558000002 in full
Satisfaction of charge 068558000002 in full
29/03/2019
Change of details for Kelly Jenkinson as a person with significant control on 2 August 2018
Change of details for Kelly Jenkinson as a person with significant control on 2 August 2018
02/08/2018
Change of details for Guy Peter Jenkinson as a person with significant control on 2 August 2018
Change of details for Guy Peter Jenkinson as a person with significant control on 2 August 2018
02/08/2018
Director's details changed for Kelly Jenkinson on 2 August 2018
Director's details changed for Kelly Jenkinson on 2 August 2018
02/08/2018
Director's details changed for Guy Peter Jenkinson on 2 August 2018
Director's details changed for Guy Peter Jenkinson on 2 August 2018
02/08/2018
Confirmation statement made on 23 March 2018 with no updates
Confirmation statement made on 23 March 2018 with no updates
06/04/2018
Appointment of Guy Peter Jenkinson as a director on 23 June 2017
Appointment of Guy Peter Jenkinson as a director on 23 June 2017
31/10/2017
Confirmation statement made on 23 March 2017 with updates
Confirmation statement made on 23 March 2017 with updates
06/04/2017
Annual return made up to 23 March 2016 with full list of shareholders - Statement of capital on 6 April 2016
Annual return made up to 23 March 2016 with full list of shareholders - Statement of capital on 6 April 2016
06/04/2016
Termination of appointment of Guy Peter Jenkinson as a director on 4 January 2016
Termination of appointment of Guy Peter Jenkinson as a director on 4 January 2016
05/01/2016
Registered office address changed from Bridge House Carr Lane Watton Driffield East Riding of Yorkshire YO25 9AH United Kingdom to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 September 2015
Registered office address changed from Bridge House Carr Lane Watton Driffield East Riding of Yorkshire YO25 9AH United Kingdom to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 September 2015
22/09/2015
Termination of appointment of Kelly Jenkinson as a director on 6 April 2013
Termination of appointment of Kelly Jenkinson as a director on 6 April 2013
22/09/2015
Appointment of Kelly Jenkinson as a director on 6 April 2013
Appointment of Kelly Jenkinson as a director on 6 April 2013
22/09/2015
Appointment of Guy Peter Jenkinson as a director on 19 August 2015
Appointment of Guy Peter Jenkinson as a director on 19 August 2015
22/09/2015
Director's details changed for Mrs Kelly Jenkinson on 27 August 2015
Director's details changed for Mrs Kelly Jenkinson on 27 August 2015
28/08/2015
Registered office address changed from 18 Westgate Bridlington E. Yorkshire YO16 4QQ to Bridge House Carr Lane Watton Driffield East Riding of Yorkshire YO25 9AH on 28 August 2015
Registered office address changed from 18 Westgate Bridlington E. Yorkshire YO16 4QQ to Bridge House Carr Lane Watton Driffield East Riding of Yorkshire YO25 9AH on 28 August 2015
28/08/2015
Registration of charge 068558000002, created on 20 August 2015
Registration of charge 068558000002, created on 20 August 2015
28/08/2015
Registration of a charge
Registration of a charge
20/08/2015
Registration of charge 068558000001, created on 13 August 2015
Registration of charge 068558000001, created on 13 August 2015
14/08/2015
Annual return made up to 23 March 2015 with full list of shareholders - Statement of capital on 2 May 2015
Annual return made up to 23 March 2015 with full list of shareholders - Statement of capital on 2 May 2015
02/05/2015
Certificate of change of name
Certificate of change of name
14/08/2014
Change of name notice
Change of name notice
14/08/2014
Annual return made up to 23 March 2014 with full list of shareholders - Statement of capital on 18 April 2014
Annual return made up to 23 March 2014 with full list of shareholders - Statement of capital on 18 April 2014
18/04/2014
Appointment of Mrs Kelly Jenkinson as a director
Appointment of Mrs Kelly Jenkinson as a director
13/05/2013
Annual return made up to 23 March 2013 with full list of shareholders
Annual return made up to 23 March 2013 with full list of shareholders
16/04/2013
Termination of appointment of Guy Jenkinson as a director
Termination of appointment of Guy Jenkinson as a director
15/04/2013
Annual return made up to 23 March 2012 with full list of shareholders
Annual return made up to 23 March 2012 with full list of shareholders
29/03/2012
Annual return made up to 23 March 2011 with full list of shareholders
Annual return made up to 23 March 2011 with full list of shareholders
20/04/2011
Annual return made up to 23 March 2010 with full list of shareholders
Annual return made up to 23 March 2010 with full list of shareholders
19/04/2010
Director's details changed for Guy Peter Jenkinson on 1 October 2009
Director's details changed for Guy Peter Jenkinson on 1 October 2009
19/04/2010
Memorandum and Articles of Association
Memorandum and Articles of Association
04/06/2009
Certificate of change of name
Certificate of change of name
29/05/2009
Incorporation
Incorporation
23/03/2009
Annual accounts
PRYJEN CONSTRUCTION LTD
10 documents
Total exemption full accounts made up to 31 March 2019
08/08/2019
Total exemption full accounts made up to 31 March 2018
13/12/2018
Total exemption full accounts made up to 31 March 2017
08/11/2017
Total exemption small company accounts made up to 31 March 2016
05/08/2016
Total exemption small company accounts made up to 31 March 2015
04/09/2015
Total exemption small company accounts made up to 31 March 2014
17/06/2014
Accounts for a dormant company made up to 31 March 2013
23/01/2014
Accounts for a dormant company made up to 31 March 2012
19/01/2013
Accounts for a dormant company made up to 31 March 2011
22/12/2011
Accounts for a dormant company made up to 31 March 2010
23/12/2010
Contact informations
PRYJEN CONSTRUCTION LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
4th Floor Toronto Square Toronto Street LS1 2HJ Leeds