Penistone
Sheffield
S36 9FN
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Paul Spencer Beaumont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Lisa Ann Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Website | jgpears.com |
---|
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | J G Pears (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £886,069 |
Cash | £90,652 |
Current Liabilities | £1,434,579 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 October 2023 | S1096 Court Order to Rectify (4 pages) |
---|---|
7 August 2023 | Registration of charge 085747860004, created on 4 August 2023 (18 pages) |
23 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 30 April 2022 (18 pages) |
24 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 30 April 2021 (18 pages) |
14 October 2021 | Registration of charge 085747860003, created on 11 October 2021 (24 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page) |
13 October 2020 | Registration of charge 085747860002, created on 7 October 2020 (23 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (16 pages) |
24 August 2018 | Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Memorandum and Articles of Association (45 pages) |
16 November 2016 | Memorandum and Articles of Association (45 pages) |
28 September 2016 | Statement of company's objects (2 pages) |
28 September 2016 | Statement of company's objects (2 pages) |
28 September 2016 | Resolutions
|
26 August 2016 | Registration of charge 085747860001, created on 24 August 2016 (26 pages) |
26 August 2016 | Registration of charge 085747860001, created on 24 August 2016 (26 pages) |
29 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 March 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 20 March 2014 (1 page) |
22 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
22 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|