P.J. RHODES LIMITED
BIRMINGHAM SAFETYFRAME LIMITED

Hellopages » West Midlands » Birmingham » B27 6EF
Company number 03247363
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address YARDLEY ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6EF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Stuart John Bone as a director on 1 December 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of P.J. RHODES LIMITED are www.pjrhodes.co.uk, and www.p-j-rhodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. P J Rhodes Limited is a Private Limited Company. The company registration number is 03247363. P J Rhodes Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of P J Rhodes Limited is Yardley Road Acocks Green Birmingham B27 6ef. . BONE, Stuart John is a Director of the company. MONAGHAN, Terence Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MONAGHAN, Jayne Belinda has been resigned. Director TAYLOR, Duncan Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BONE, Stuart John
Appointed Date: 01 December 2016
57 years old

Director
MONAGHAN, Terence Michael
Appointed Date: 15 October 1996
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 09 September 1996

Secretary
MONAGHAN, Jayne Belinda
Resigned: 24 June 2014
Appointed Date: 15 October 1996

Director
TAYLOR, Duncan Edward
Resigned: 04 January 2016
Appointed Date: 15 January 2008
49 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Mr Terrence Michael Monaghan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jayne Belinda Monaghan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.J. RHODES LIMITED Events

01 Dec 2016
Appointment of Mr Stuart John Bone as a director on 1 December 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Termination of appointment of Duncan Edward Taylor as a director on 4 January 2016
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 67 more events
24 Oct 1996
Director resigned
24 Oct 1996
New secretary appointed
24 Oct 1996
New director appointed
24 Oct 1996
Registered office changed on 24/10/96 from: international house the britannia suite manchester M3 2ER
09 Sep 1996
Incorporation

P.J. RHODES LIMITED Charges

29 April 2014
Charge code 0324 7363 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Tina Newnham
Description: Contains fixed charge…
29 April 2014
Charge code 0324 7363 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Jayne Belinda Monaghan
Description: Contains fixed charge…
29 April 2014
Charge code 0324 7363 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Terry Michael Monaghan
Description: Contains fixed charge…
3 June 2013
Charge code 0324 7363 0005
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 11 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1996
Mortgage debenture
Delivered: 29 November 1996
Status: Satisfied on 30 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…