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

P J CARTER LIMITED

2 THE OLD ESTATE YARD HIGH STREET, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8JY,
Company Registration Number
03896991
Private Limited Company
Active

Company Overview

About P J Carter Ltd
P J CARTER LIMITED was founded on 1999-12-20 and has its registered office in Wantage. The organisation's status is listed as "Active". P J Carter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P J CARTER LIMITED
 
Legal Registered Office
2 THE OLD ESTATE YARD HIGH STREET
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8JY
Other companies in OX12
 
Filing Information
Company Number 03896991
Company ID Number 03896991
Date formed 1999-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 18:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P J CARTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGREENER LIMITED   CHAPMAN WORTH 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.
Companies with same name P J CARTER LIMITED
The following companies were found which have the same name as P J CARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P J CARTER (BUILDING AND PROPERTY MAINTENANCE) LIMITED 110/112 LANCASTER ROAD BARNET EN4 8AL Active Company formed on the 1982-09-10
P J CARTER TRANSPORT LTD 34 BERKELEY STREET LEEDS ENGLAND LS8 3RW Dissolved Company formed on the 2014-06-12
P J CARTER INC. 1660 COUNTY ROAD 4360 DECATUR TX 76234 Active Company formed on the 2015-07-21
P J CARTER CONSULTING LIMITED 76 GROUND FLOOR FLAT LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FH Active - Proposal to Strike off Company formed on the 2017-05-03

Company Officers of P J CARTER LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CARTER
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY STEWART
Company Secretary 2006-08-29 2007-08-12
PHILIP JOHN CARTER
Company Secretary 2003-04-14 2005-12-01
PHILIP JOHN CARTER
Director 1999-12-20 2005-12-01
PAMELA JEAN CARTER
Company Secretary 1999-12-20 2003-03-13
PAMELA JEAN CARTER
Director 1999-12-20 2003-03-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-20 1999-12-20
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-20 1999-12-20

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
2024-01-09CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2024-01-08Director's details changed for Mr Paul John Carter on 2023-12-19
2024-01-08Register inspection address changed from Half Penny Cottage High Street Stanford in the Vale Faringdon Oxfordshire SN7 8NQ United Kingdom to 59 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8NQ
2024-01-08Change of details for Mr Paul John Carter as a person with significant control on 2023-12-19
2023-01-10CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-04Change of details for Mr Paul John Carter as a person with significant control on 2022-12-20
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24PSC04Change of details for Mr Paul John Carter as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 6 Newbury Street Wantage Oxfordshire OX12 8BS
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-07-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0120/12/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM Avalon House Marcham Road Abingdon Oxon OX14 1UD
2013-02-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 ANNUAL RETURN FULL LIST
2012-01-09AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0120/12/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-15AD03Register(s) moved to registered inspection location
2010-01-15AD02Register inspection address has been changed
2010-01-15CH01Director's details changed for Paul John Carter on 2009-12-19
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03288bSECRETARY RESIGNED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2007-04-23190LOCATION OF DEBENTURE REGISTER
2007-04-23363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-23353LOCATION OF REGISTER OF MEMBERS
2007-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-06363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: CRITCHLEYS 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP
2006-01-25363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-25288aNEW SECRETARY APPOINTED
2003-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-2588(2)RAD 10/10/01--------- £ SI 98@1=98 £ IC 2/100
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-09-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-02-18288aNEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224560 Active Licenced property: STANFORD IN THE VALE YARD R/O 57 HIGH STREET FARINGDON GB SN7 8NQ. Correspondance address: 59 HIGH STREET MAYFIN STANFORD IN THE VALE FARINGDON STANFORD IN THE VALE GB SN7 8NQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P J CARTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARTER LIMITED

Intangible Assets
Patents
We have not found any records of P J CARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P J CARTER LIMITED
Trademarks
We have not found any records of P J CARTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE FENCHURCH DEVELOPMENTS LIMITED 2005-05-13 Outstanding

We have found 1 mortgage charges which are owed to P J CARTER LIMITED

Income
Government Income
We have not found government income sources for P J CARTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as P J CARTER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where P J CARTER 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 CARTER 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 CARTER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3