Company NamePeejay Pets Superstore Limited
DirectorMichelle Prentice
Company StatusActive
Company Number04495573
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Michael Prentice
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Gillshill Road
Hull
Easy Yorkshire
HU8 0JX
Director NameMrs Michelle Prentice
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressWaterloo Mills Cleveland Street
Hull
HU8 7AU
Director NameMr Reginald Jackson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Wembley Park Avenue
Hull
North Humberside
HU8 0ND
Director NameMr Geoffrey Prentice
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RolePallet Manufacturer
Country of ResidenceEngland
Correspondence Address1 The Green
Sproatley
Hull
East Yorkshire
HU11 4XF
Director NameMr Michael Prentice
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleStore Proprietor
Country of ResidenceEngland
Correspondence Address142 Gillshill Road
Hull
Easy Yorkshire
HU8 0JX
Secretary NameMrs Michelle Prentice
StatusResigned
Appointed01 February 2014(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Correspondence Address28 Brooklands
Hull
HU7 4WA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01482 585315
Telephone regionHull

Location

Registered AddressWaterloo Mills
Cleveland Street
Hull
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£105,140
Cash£8,808
Current Liabilities£190,918

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,200
(4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,200
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(4 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(4 pages)
25 June 2014Termination of appointment of Michelle Prentice as a secretary (1 page)
25 June 2014Termination of appointment of Michelle Prentice as a secretary (1 page)
25 June 2014Termination of appointment of Michael Prentice as a director (1 page)
25 June 2014Termination of appointment of Michael Prentice as a director (1 page)
25 June 2014Appointment of Mrs Michelle Prentice as a director (2 pages)
25 June 2014Appointment of Mrs Michelle Prentice as a director (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 February 2014Appointment of Mrs Michelle Prentice as a secretary (2 pages)
7 February 2014Termination of appointment of Geoffrey Prentice as a director (1 page)
7 February 2014Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Reginald Jackson as a director (1 page)
7 February 2014Termination of appointment of Reginald Jackson as a director (1 page)
7 February 2014Termination of appointment of Geoffrey Prentice as a director (1 page)
7 February 2014Appointment of Mrs Michelle Prentice as a secretary (2 pages)
7 February 2014Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG on 7 February 2014 (1 page)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(7 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Michael Prentice on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Michael Prentice on 25 July 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (6 pages)
13 August 2009Return made up to 25/07/09; full list of members (6 pages)
12 August 2009Director's change of particulars / geoffrey prentice / 23/10/2008 (1 page)
12 August 2009Director's change of particulars / geoffrey prentice / 23/10/2008 (1 page)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 25/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 August 2008Return made up to 25/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
27 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
11 August 2006Return made up to 25/07/06; full list of members (9 pages)
11 August 2006Return made up to 25/07/06; full list of members (9 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
27 July 2005Return made up to 25/07/05; full list of members (9 pages)
27 July 2005Return made up to 25/07/05; full list of members (9 pages)
3 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
2 September 2004Return made up to 25/07/04; change of members (7 pages)
2 September 2004Return made up to 25/07/04; change of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
13 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
28 July 2003Return made up to 25/07/03; full list of members (8 pages)
28 July 2003Return made up to 25/07/03; full list of members (8 pages)
1 March 2003Registered office changed on 01/03/03 from: premier house ferensway hull east yorkshire HU1 3UF (1 page)
1 March 2003Registered office changed on 01/03/03 from: premier house ferensway hull east yorkshire HU1 3UF (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
11 September 2002Ad 01/09/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
11 September 2002Ad 01/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2002Ad 01/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2002Ad 01/09/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)