Company NameJ G Pears Rendering Limited
Company StatusActive
Company Number08575246
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Contact

Websitejgpears.com

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1J G Pears (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£408,021
Cash£134,325
Current Liabilities£673,375

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 October 2020Delivered 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 2016Delivered on: 26 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 October 2023S1096 Court Order to Rectify (4 pages)
7 August 2023Registration of charge 085752460004, created on 4 August 2023 (18 pages)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 April 2022 (15 pages)
24 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
14 October 2021Registration of charge 085752460003, created on 11 October 2021 (24 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 30 April 2020 (6 pages)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
13 October 2020Registration of charge 085752460002, created on 7 October 2020 (23 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
24 August 2018Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
17 May 2017Director's details changed for Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
16 November 2016Memorandum and Articles of Association (45 pages)
16 November 2016Memorandum and Articles of Association (45 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2016Statement of company's objects (2 pages)
28 September 2016Statement of company's objects (2 pages)
26 August 2016Registration of charge 085752460001, created on 24 August 2016 (26 pages)
26 August 2016Registration of charge 085752460001, created on 24 August 2016 (26 pages)
29 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
29 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
20 March 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 20 March 2014 (1 page)
22 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
22 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(53 pages)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(53 pages)