J & A PELLING LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

24/03/2524 March 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

14/09/2414 September 2024 Registration of charge 010623340010, created on 2024-09-06

View Document

16/04/2416 April 2024 Change of details for Rsk Environment Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-02

View Document

27/04/2327 April 2023 Full accounts made up to 2022-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 010623340006 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 010623340008 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 010623340007 in full

View Document

29/10/2129 October 2021 Full accounts made up to 2021-04-04

View Document

30/06/2130 June 2021 Termination of appointment of Richard George Claxton as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of David Robert Smith as a director on 2021-06-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 ADOPT ARTICLES 18/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010623340007

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1915 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEILL WERNER

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH DAVISON / 01/01/2010

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARDY / 28/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL SARAH DRAPER / 21/06/2019

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010623340006

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

17/01/1917 January 2019 CESSATION OF NEILL JOHN WERNER AS A PSC

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

15/01/1915 January 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY DIANA ANDERSON

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 24 WIDMORE ROAD BROMLEY KENT BR1 1LY

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR IAN STRUDWICK

View Document

14/01/1914 January 2019 ADOPT ARTICLES 17/12/2018

View Document

14/01/1914 January 2019 ADOPT ARTICLES 17/12/2018

View Document

31/12/1831 December 2018 ADOPT ARTICLES 17/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH DAVISON / 03/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 30/11/2018

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR TERENCE HARDY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MARK DAVID BROWN

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE CLAXTON / 01/06/2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH DAVISON / 01/06/2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL JOHN WERNER / 01/06/2012

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBB

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE KELSEY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KELSEY

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DEW

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SMITH / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH ANDERSON / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KELSEY / 01/04/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEILL WERNER / 30/04/2007

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 20/11/03

View Document

31/12/0331 December 2003 £ NC 100/1000 20/11/0

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: RAVENSLEIGH HOUSE WESTMORELAND PLACE, MASONS HILL BROMLEY KENT BR1 1DS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: ENTERPRISE HOUSE 45 HOMESDALE ROAD BROMLEY KENT BR2 9TE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/05/9425 May 1994 ALTER MEM AND ARTS 24/03/94

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 41 EAST STREET BROMLEY KENT BR1 1QQ

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 300388

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED J & A PELLING CO LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

21/07/7221 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company