JAMES PETTIT & COMPANY LIMITED
AYLESBURY FORTANBELL LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH

Company number 04174122
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address UNIT 2 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 January 2017; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of JAMES PETTIT & COMPANY LIMITED are www.jamespettitcompany.co.uk, and www.james-pettit-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Pettit Company Limited is a Private Limited Company. The company registration number is 04174122. James Pettit Company Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of James Pettit Company Limited is Unit 2 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire Hp22 5ah. . LAPHAM, Peter Brine is a Secretary of the company. COOPER, Timothy John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAPHAM, Peter Brine
Appointed Date: 02 April 2001

Director
COOPER, Timothy John
Appointed Date: 02 April 2001
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 April 2001
Appointed Date: 07 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 April 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Dayla Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES PETTIT & COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 January 2017
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

12 Feb 2016
Accounts for a dormant company made up to 31 January 2016
09 Nov 2015
Secretary's details changed for Peter Brine Lapham on 8 November 2015
...
... and 38 more events
12 Apr 2001
Secretary resigned
12 Apr 2001
New secretary appointed
12 Apr 2001
New director appointed
12 Apr 2001
Registered office changed on 12/04/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation