J.PETTIE LIMITED
Status | ACTIVE |
Company No. | 00248903 |
Category | Private Limited Company |
Incorporated | 20 Jun 1930 |
Age | 93 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
J.PETTIE LIMITED is an active private limited company with number 00248903. It was incorporated 93 years, 11 months, 18 days ago, on 20 June 1930. The company address is 8 Willow Lane 8 Willow Lane, Whitby, YO22 5DR, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Mortgage satisfy charge full
Date: 01 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph William Anthony Weeks
Change date: 2023-02-09
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-09
Psc name: Joseph William Anthony Weeks
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital cancellation shares
Date: 08 Sep 2021
Action Date: 14 Jul 2021
Category: Capital
Type: SH06
Capital : 1,725.00 GBP
Date: 2021-07-14
Documents
Capital return purchase own shares
Date: 08 Sep 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Termination director company with name termination date
Date: 27 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-20
Officer name: Bjorn Thomas Mikael Roswald
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
Old address: 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN
New address: 8 Willow Lane Sleights Whitby YO22 5DR
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Joseph William Anthony Weeks
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph William Anthony Weeks
Notification date: 2017-01-28
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William George Rumford Weeks
Termination date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: William Knox Haggie
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: William Knox Haggie
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph William Anthony Weeks
Appointment date: 2017-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bjorn Thomas Mikael Roswald
Appointment date: 2017-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Currie
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Maxwell Winward Squires
Termination date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
Old address: 18 Harcar Court Seahouses Northumberland NE68 7YU
New address: 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-25
Officer name: Mr Edward Maxwell Winward Squires
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Currie
Appointment date: 2017-01-25
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Move registers to registered office company with new address
Date: 10 Dec 2014
Category: Address
Type: AD04
New address: 18 Harcar Court Seahouses Northumberland NE68 7YU
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Move registers to sail company
Date: 18 Dec 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-04
Officer name: William George Rumford Weeks
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 06 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Knox Haggie
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 13 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 24/01/03 from: 3 north lane, north sunderland, seahouses, northumberland NE68 7UG
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: bush blades, 26 saint aidans, seahouses, northumberland NE68 7SS
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 May 2000
Category: Address
Type: 287
Description: Registered office changed on 09/05/00 from: 117 st georges tce, jesmond, newcastle-upon-tyne NE2 2DN
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 13 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Miscellaneous
Date: 29 Jul 1997
Category: Miscellaneous
Type: MISC
Description: Amending members' list 151296
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 16 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 20 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
WIGMORE HALL, EATON GREEN ROAD,BEDFORDSHIRE,LU2 9JB
Number: | 05458934 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 11338482 |
Status: | ACTIVE |
Category: | Private Limited Company |
DCS MECHANICAL SERVICES LIMITED
3 DOUGLAS WAY,SOUTHAMPTON,SO45 5DG
Number: | 07634012 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASHDENE,LONDON,SE15 2UB
Number: | 11501171 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,120,LONDON,E2 6DG
Number: | 08925693 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 PENT ROAD,FOLKESTONE,CT19 4RJ
Number: | 11722028 |
Status: | ACTIVE |
Category: | Private Limited Company |