Company NamePineapple Joes Limited
DirectorsChristopher Darren Thompson and Dean Frederick Emmanuel Thompson
Company StatusActive
Company Number03157021
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Previous NameBananas In Pyjamas Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Darren Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bransdale Road
Bridlington
East Yorkshire
YO16 6GU
Secretary NameMr Christopher Darren Thompson
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepineapplejoes.com
Email address[email protected]
Telephone0800 2987226
Telephone regionFreephone

Location

Registered AddressUnit 7a Bessingby Industrial Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Darren Thompson
50.00%
Ordinary
1 at £1Dean Frederick Emmanuel Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£103,601
Cash£27,895
Current Liabilities£140,705

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

16 February 2012Delivered on: 24 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
18 July 2001Delivered on: 20 July 2001
Satisfied on: 27 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 July 2018Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 03/02/08; full list of members (4 pages)
5 March 2008Return made up to 03/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 03/02/07; full list of members (2 pages)
9 March 2007Return made up to 03/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
3 May 2006Return made up to 03/02/06; full list of members (7 pages)
3 May 2006Return made up to 03/02/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 03/02/04; full list of members (7 pages)
12 February 2004Return made up to 03/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page)
21 August 2001Registered office changed on 21/08/01 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 June 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
21 June 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
13 March 2000Return made up to 08/02/00; full list of members (6 pages)
13 March 2000Return made up to 08/02/00; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 June 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
1 March 1999Return made up to 08/02/99; full list of members (6 pages)
1 March 1999Return made up to 08/02/99; full list of members (6 pages)
12 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
18 February 1998Return made up to 08/02/98; full list of members (6 pages)
18 February 1998Return made up to 08/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 February 1997Return made up to 08/02/97; full list of members (6 pages)
24 February 1997Return made up to 08/02/97; full list of members (6 pages)
31 March 1996New director appointed (1 page)
31 March 1996New director appointed (1 page)
31 March 1996New secretary appointed;new director appointed (1 page)
31 March 1996New secretary appointed;new director appointed (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Secretary resigned (2 pages)
26 March 1996Company name changed bananas in pyjamas LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed bananas in pyjamas LIMITED\certificate issued on 27/03/96 (2 pages)
8 February 1996Incorporation (19 pages)
8 February 1996Incorporation (19 pages)