Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J. CAREY (CONTRACTORS) LIMITED
Company Information for

P.J. CAREY (CONTRACTORS) LIMITED

1 HAND AXE YARD 277A GRAY'S INN ROAD, KINGS CROSS, LONDON, WC1X 8BD,
Company Registration Number
01460224
Private Limited Company
Active

Company Overview

About P.j. Carey (contractors) Ltd
P.J. CAREY (CONTRACTORS) LIMITED was founded on 1979-11-09 and has its registered office in London. The organisation's status is listed as "Active". P.j. Carey (contractors) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.J. CAREY (CONTRACTORS) LIMITED
 
Legal Registered Office
1 HAND AXE YARD 277A GRAY'S INN ROAD
KINGS CROSS
LONDON
WC1X 8BD
Other companies in HA9
 
Filing Information
Company Number 01460224
Company ID Number 01460224
Date formed 1979-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 02:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J. CAREY (CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.J. CAREY (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY O'DONNELL
Company Secretary 2014-04-01
BJOURN BIGLEY
Director 2017-09-21
JASON ANTHONY CAREY
Director 2005-12-31
JOHN ANTHONY CAREY
Director 2005-12-31
JOHN CAREY
Director 1992-06-15
PATRICK JOSEPH CAREY
Director 1992-06-15
THOMAS NOEL CAREY
Director 2005-12-31
THOMAS CAREY
Director 1992-02-15
DENIS PATRICK DEACY
Director 2005-12-31
PAUL ALBERT JOHNSON
Director 2009-12-30
MARTIN JAMES MCGUIRE
Director 2017-09-21
JOE O'HAGAN
Director 2003-04-03
PAUL QUIGLEY
Director 2008-01-07
STEVEN JOHN REGAN
Director 2017-09-21
STEPHEN PETER SMITH
Director 1997-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN HARPER
Director 2003-01-24 2016-03-31
NICHOLAS RIVLIN
Director 2005-01-01 2016-03-31
KUMARASAMY VINATAGAMOORTHY SENTHILKUMARAN
Director 1997-01-06 2015-09-25
ALAN MCCARTHY
Director 2015-09-24 2015-09-24
MICHAEL GRAHAM LEWIS
Director 2014-04-01 2015-03-06
DERMOT PURCELL
Company Secretary 2005-12-31 2014-03-31
DERMOT PURCELL
Director 2010-04-19 2014-03-31
ANDREW RUSSELL LOCKER
Director 2007-08-01 2009-05-29
JOHN STEPHENSON
Director 1991-11-23 2007-08-31
MARK PRESTON
Director 2004-11-01 2007-07-31
DANIEL BRIAN FEEHELY
Company Secretary 1991-11-23 2005-12-31
DANIEL BRIAN FEEHELY
Director 1991-11-23 2005-12-31
ANTHONY DUNN SMITH
Director 1997-10-08 2004-10-20
MICHAEL CAREY
Director 1991-11-23 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BJOURN BIGLEY BIGLEY MOTORS UK LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
JASON ANTHONY CAREY CAREYS CIVIL ENGINEERING LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
JASON ANTHONY CAREY CAREYS DESIGN TEAM LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
JASON ANTHONY CAREY FAIRBUILD HOMES LIMITED Director 1999-04-08 CURRENT 1999-02-24 Active
JOHN ANTHONY CAREY ELFIELD PARK LTD Director 2018-07-01 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY CAREYS 35 BAIRD ST LTD Director 2017-09-21 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY CAREYS 1 HAND AXE YARD LTD Director 2017-09-21 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY CAREY GROUP LIMITED Director 2010-04-19 CURRENT 1991-09-09 Active
JOHN ANTHONY CAREY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2008-12-16 CURRENT 2008-12-16 Active
JOHN ANTHONY CAREY CAREYS (MILTON KEYNES) LIMITED Director 2006-07-27 CURRENT 1986-02-04 Active - Proposal to Strike off
JOHN CAREY BDL GROUP LIMITED Director 2013-08-30 CURRENT 1977-11-08 Active
JOHN CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
JOHN CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
JOHN CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
JOHN CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
JOHN CAREY T.E.SCUDDER LIMITED Director 1991-11-23 CURRENT 1958-05-27 Active
JOHN CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
JOHN CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
JOHN CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active
PATRICK JOSEPH CAREY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2008-12-16 CURRENT 2008-12-16 Active
PATRICK JOSEPH CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY FAIRBUILD HOMES LIMITED Director 1999-04-08 CURRENT 1999-02-24 Active
PATRICK JOSEPH CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
PATRICK JOSEPH CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
PATRICK JOSEPH CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active
THOMAS NOEL CAREY CAREYS (MILTON KEYNES) LIMITED Director 2006-07-27 CURRENT 1986-02-04 Active - Proposal to Strike off
THOMAS CAREY INGLEBY PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
THOMAS CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
THOMAS CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
THOMAS CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
THOMAS CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
THOMAS CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
THOMAS CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
THOMAS CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active
DENIS PATRICK DEACY SAXONS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2017-11-29 CURRENT 2017-10-06 Active
DENIS PATRICK DEACY CAREYS CIVIL ENGINEERING LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
DENIS PATRICK DEACY LITTLE BOWDEN RISE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
DENIS PATRICK DEACY KITCHENER HOUSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active
DENIS PATRICK DEACY THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active
DENIS PATRICK DEACY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2015-09-01 CURRENT 2008-12-16 Active
DENIS PATRICK DEACY CAREYS DESIGN TEAM LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DENIS PATRICK DEACY CAREYS (GROUND RENT) THREE LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
DENIS PATRICK DEACY CAREYS 35 BAIRD ST LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY CAREYS 1 HAND AXE YARD LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY ELFIELD PARK LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY HEMINGFORD COURT MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
DENIS PATRICK DEACY THE LANE (WORCESTER) MANAGEMENT COMPANY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DENIS PATRICK DEACY HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DENIS PATRICK DEACY PALLATIA COURT MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DENIS PATRICK DEACY CAREYS NEW HOMES LIMITED Director 2014-03-14 CURRENT 1975-12-05 Active
DENIS PATRICK DEACY BDL GROUP LIMITED Director 2013-08-30 CURRENT 1977-11-08 Active
DENIS PATRICK DEACY ION ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
DENIS PATRICK DEACY THE WATERFRONT (WIXAMS) MANAGEMENT COMPANY LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
DENIS PATRICK DEACY CAREYS SHARED EQUITY LIMITED Director 2008-11-20 CURRENT 1994-03-22 Active
DENIS PATRICK DEACY CAREYS FREEHOLD (HAMPDEN HALL) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-10
DENIS PATRICK DEACY CAREYS FREEHOLD (MONKSTON PARK) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-24
DENIS PATRICK DEACY CAREYS FREEHOLD (REDHOUSE RISE) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-10
DENIS PATRICK DEACY CAREY GROUP LIMITED Director 2005-12-31 CURRENT 1991-09-09 Active
DENIS PATRICK DEACY T.E.SCUDDER LIMITED Director 1997-01-06 CURRENT 1958-05-27 Active
PAUL ALBERT JOHNSON CAREY GROUP LIMITED Director 2017-09-21 CURRENT 1991-09-09 Active
STEVEN JOHN REGAN ION ENVIRONMENTAL SOLUTIONS LIMITED Director 2018-07-16 CURRENT 2011-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Carey House Great Central Way Wembley Middlesex HA9 0HR
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR PAUL ALBERT JOHNSON
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-12Director's details changed for Mr Jason Anthony Carey on 2022-09-12
2022-09-12CH01Director's details changed for Mr Jason Anthony Carey on 2022-09-12
2022-04-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014602240028
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014602240028
2021-12-08PSC05Change of details for Carey Group Plc as a person with significant control on 2020-10-07
2021-11-22CH01Director's details changed for Mr Jason Anthony Carey on 2021-11-22
2021-10-22TM02Termination of appointment of Fiona Mary O'donnell on 2021-10-06
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-12AUDAUDITOR'S RESIGNATION
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014602240034
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014602240032
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MCGUIRE
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY
2021-01-11CH01Director's details changed for Mr Jason Anthony Carey on 2021-01-04
2020-11-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN REGAN
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER SMITH
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PATRICK DEACY
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE O'HAGAN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25CH01Director's details changed for Mr Steven John Regan on 2018-05-25
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR STEVEN JOHN REGAN
2017-10-04AP01DIRECTOR APPOINTED MR BJOURN BIGLEY
2017-09-29AP01DIRECTOR APPOINTED MR MARTIN JAMES MCGUIRE
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIVLIN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARPER
2016-02-17CH01Director's details changed for Jason Anthony Carey on 2015-12-01
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-22AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY
2015-10-22AP01DIRECTOR APPOINTED MR ALAN MCCARTHY
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KUMARASAMY VINATAGAMOORTHY SENTHILKUMARAN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY CAREY / 07/11/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-13AR0112/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM LEWIS
2014-06-11AP03SECRETARY APPOINTED MRS FIONA MARY O'DONNELL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT PURCELL
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY DERMOT PURCELL
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014602240028
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-22AR0112/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SMITH / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMARASAMY VINATAGAMOORTHY SENTHILKUMARAN / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIVLIN / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUIGLEY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE O'HAGAN / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN HARPER / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK DEACY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOEL CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY CAREY / 22/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DERMOT PURCELL / 22/10/2013
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-14AR0112/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-10-12AR0112/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AUDAUDITOR'S RESIGNATION
2011-05-26AUDAUDITOR'S RESIGNATION
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-11-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2010-10-19AR0112/10/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED MR DERMOT PURCELL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARPER / 19/04/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-30AP01DIRECTOR APPOINTED HEALTH & SAFETY DIRECTOR PAUL ALBERT JOHNSON
2009-11-30AR0112/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SMITH / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMARASAMY VINATAGAMOORTHY SENTHILKUMARAN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIVLIN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUIGLEY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE O'HAGAN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARPER / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS DEACY / 01/10/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

Licences & Regulatory approval
We could not find any licences issued to P.J. CAREY (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.J. CAREY (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2012-06-19 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2010-12-22 Outstanding WORCESTER CITY FOOTBALL CLUB LIMITED
LEGAL CHARGE 2010-12-17 Satisfied THOMAS CAREY AND PATRICK JOSEPH CAREY
STANDARD SECURITY 2009-11-11 Satisfied THOMAS CAREY, PATRICK JOSEPH CAREY
LEGAL CHARGE 2008-09-13 Outstanding HERTFORDSHIRE COUNTY COUNCIL
LEGAL CHARGE 2008-09-13 Outstanding HERTFORDSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 2007-09-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-01-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-04-18 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-03-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-04-28 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-04-07 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2004-03-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-10-30 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2002-02-11 Satisfied AIB GROUP (UK) P.L.C.
DEED OF ASSIGNMENT OF RENTAL INCOME 1999-10-01 Satisfied A.I.B GROUP (UK) PLC
LEGAL MORTGAGE 1999-10-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-06-16 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1994-08-05 Satisfied ALLIED IRISH BANKS PLC AS SECURITY TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1994-03-25 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1991-11-16 PART of the property or undertaking has been released and no longer forms part of the charge ALLIED IRISH BANKS PLC
LEGAL CHARGE 1991-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-02-28 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1984-10-05 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J. CAREY (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of P.J. CAREY (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J. CAREY (CONTRACTORS) LIMITED
Trademarks
We have not found any records of P.J. CAREY (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P.J. CAREY (CONTRACTORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10-01 GBP £22,133 Refunds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P.J. CAREY (CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.J. CAREY (CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.J. CAREY (CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.