Company NameDouble J. Cash & Carry & Wholesalers Limited
DirectorsJohn Pasicznyk and Elaine Margaret Pasicznyk
Company StatusActive
Company Number01291333
CategoryPrivate Limited Company
Incorporation Date20 December 1976(47 years, 4 months ago)
Previous NameCepston Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Pasicznyk
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleRetail Newsagent
Country of ResidenceEngland
Correspondence AddressPermanent House
Market Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMrs Elaine Margaret Pasicznyk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(22 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House
Market Street
Huddersfield
West Yorkshire
HD1 2EX
Secretary NameMr John Pasicznyk
NationalityBritish
StatusCurrent
Appointed30 July 1999(22 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House
Market Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Stefan Pasicznyk
Date of BirthApril 1922 (Born 102 years ago)
NationalityUkrainian
StatusResigned
Appointed17 August 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleRetired Retail Newsagent
Correspondence Address12 Regent Road
Edgerton
Huddersfield
West Yorkshire
HD1 4NR
Secretary NameMr Douglas Richard Taylor
NationalityBritish
StatusResigned
Appointed17 August 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address101 Overthorpe Road
Thornhill
Dewsbury
West Yorkshire
WF12 0RE

Contact

Websitebooker.co.uk

Location

Registered AddressPermanent House
Market Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

383 at £1Mr John Pasicznyk
51.07%
Ordinary
367 at £1Elaine Margaret Pasicznyk
48.93%
Ordinary

Financials

Year2014
Net Worth£1,998,061
Cash£121,799
Current Liabilities£135,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

30 January 1998Delivered on: 6 February 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes 2 axle rigid body luton van reg number F969 jja and all the other motor vehicles described on the schedule to the form M395.
Outstanding
30 January 1998Delivered on: 6 February 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hewlett packard pc serial no: HU72771086 and other office furniture, machinery tucks and other chattels as defined in the schedules attached to the form M395.. See the mortgage charge document for full details.
Outstanding
23 February 1995Delivered on: 24 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at red doles lane, red doles land industrial , huddersfield. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 December 1994Delivered on: 7 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at red doles industrial estate red doles lane off leeds road huddersfield west yorkshire.
Outstanding
29 June 1979Delivered on: 5 July 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of colwyn st & land lying to the west of colwyn st, huddersfield, west yorks. Wyk 117070.
Outstanding

Filing History

19 March 2024Change of details for Mr John Pasicznyk as a person with significant control on 5 March 2024 (2 pages)
5 March 2024Notification of Elaine Margaret Pasicznyk as a person with significant control on 6 April 2016 (2 pages)
9 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
9 November 2022Satisfaction of charge 1 in full (4 pages)
9 November 2022Satisfaction of charge 2 in full (4 pages)
9 November 2022Satisfaction of charge 3 in full (4 pages)
9 November 2022Satisfaction of charge 4 in full (4 pages)
9 November 2022Satisfaction of charge 5 in full (4 pages)
24 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 750
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 750
(4 pages)
18 August 2014Secretary's details changed for Mr John Pasicznyk on 17 August 2014 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 750
(4 pages)
18 August 2014Director's details changed for Mr John Pasicznyk on 17 August 2014 (2 pages)
18 August 2014Director's details changed for Elaine Margaret Pasicznyk on 17 August 2014 (2 pages)
18 August 2014Director's details changed for Mr John Pasicznyk on 17 August 2014 (2 pages)
18 August 2014Secretary's details changed for Mr John Pasicznyk on 17 August 2014 (1 page)
18 August 2014Director's details changed for Elaine Margaret Pasicznyk on 17 August 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 750
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 750
(6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 750
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register inspection address has been changed (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 August 2002Return made up to 17/08/02; full list of members (7 pages)
22 August 2002Return made up to 17/08/02; full list of members (7 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
11 October 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
5 September 2000Return made up to 17/08/00; full list of members (7 pages)
5 September 2000Return made up to 17/08/00; full list of members (7 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (23 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (23 pages)
25 August 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Secretary resigned (2 pages)
17 August 1999Secretary resigned (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 September 1998Return made up to 17/08/98; no change of members (4 pages)
9 September 1998Return made up to 17/08/98; no change of members (4 pages)
29 July 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
29 July 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
18 September 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
18 September 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
17 September 1996Return made up to 17/08/96; full list of members (6 pages)
17 September 1996Return made up to 17/08/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 March 1996 (23 pages)
4 September 1996Full accounts made up to 31 March 1996 (23 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
12 September 1995Return made up to 17/08/95; no change of members (4 pages)
12 September 1995Return made up to 17/08/95; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page)
4 July 1995Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page)