P.J. WELLER & SON (HOLDINGS) LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 7BZ

Company number 00382907
Status Active
Incorporation Date 24 September 1943
Company Type Private Limited Company
Address 1 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX, ENGLAND, IG11 7BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,000 . The most likely internet sites of P.J. WELLER & SON (HOLDINGS) LIMITED are www.pjwellersonholdings.co.uk, and www.p-j-weller-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and one months. The distance to to Bethnal Green Rail Station is 5.8 miles; to Blackhorse Road Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Weller Son Holdings Limited is a Private Limited Company. The company registration number is 00382907. P J Weller Son Holdings Limited has been working since 24 September 1943. The present status of the company is Active. The registered address of P J Weller Son Holdings Limited is 1 Town Quay Wharf Abbey Road Barking Essex England Ig11 7bz. . COOPER, Fay is a Secretary of the company. COOPER, Fay Margaret is a Director of the company. Secretary COOPER, Pauline Margaret has been resigned. Director COOPER, Pauline Margaret has been resigned. Director COOPER, Walter Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Fay
Appointed Date: 08 January 2012

Director
COOPER, Fay Margaret

72 years old

Resigned Directors

Secretary
COOPER, Pauline Margaret
Resigned: 08 January 2012

Director
COOPER, Pauline Margaret
Resigned: 08 January 2012
102 years old

Director
COOPER, Walter Leslie
Resigned: 29 January 2015
102 years old

Persons With Significant Control

Miss Fay Margaret Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

P.J. WELLER & SON (HOLDINGS) LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000

07 Mar 2016
Total exemption small company accounts made up to 31 March 2015
15 Feb 2016
Registered office address changed from Weller House 60 Longbridge Road Barking Essex IG11 8RT to 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 15 February 2016
...
... and 65 more events
21 Apr 1988
Group accounts for a small company made up to 30 September 1987
21 Apr 1988
Return made up to 16/03/88; full list of members

11 Mar 1987
Accounts for a small company made up to 30 September 1986
11 Mar 1987
Return made up to 24/02/87; full list of members

26 Nov 1986
Particulars of mortgage/charge

P.J. WELLER & SON (HOLDINGS) LIMITED Charges

21 November 1986
Further charge
Delivered: 26 November 1986
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: F/H - land in l/b of barking and dagenham k/a - nos 58 & 60…
13 January 1986
Legal charge
Delivered: 20 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of 58-60 longbridge rd, barking L.b of barking and…
24 August 1979
Legal charge
Delivered: 12 September 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 47 longridge road barking title no ngl 163523.
17 September 1976
Supplemental charge
Delivered: 21 September 1976
Status: Outstanding
Persons entitled: Atlas Assurance Co LTD.
Description: 41 longbridge road, barking.
1 October 1964
Legal charge registered pursuant to an order of court dated 10 march 65
Delivered: 24 March 1965
Status: Outstanding
Persons entitled: Grays B. S.
Description: 3 kendall avenue, barking essex.