P & J HOLDINGS LIMITED
CHRISTCHURCH H.J. CUTLER LIMITED

Hellopages » Dorset » Christchurch » BH23 1PZ

Company number 00761194
Status Active
Incorporation Date 17 May 1963
Company Type Private Limited Company
Address CAVENDISH SUITE SAXON CENTRE, 11 BARGATES, CHRISTCHURCH, DORSET, BH23 1PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Secretary's details changed for Malcolm Shamus Scott Walby on 31 August 2016; Director's details changed for Malcolm Shamus Scott Walby on 31 August 2016. The most likely internet sites of P & J HOLDINGS LIMITED are www.pjholdings.co.uk, and www.p-j-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Pokesdown Rail Station is 2.1 miles; to Bournemouth Rail Station is 3.8 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Holdings Limited is a Private Limited Company. The company registration number is 00761194. P J Holdings Limited has been working since 17 May 1963. The present status of the company is Active. The registered address of P J Holdings Limited is Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset Bh23 1pz. . WALBY, Malcolm Shamus Scott is a Secretary of the company. WALBY, Andrew David Scott is a Director of the company. WALBY, Malcolm Shamus Scott is a Director of the company. Secretary WALBY, Alistair Scott has been resigned. Director CUTLER, Sylvia Joy has been resigned. Director HAMMOND, Barry Robert has been resigned. Director KENT, John has been resigned. Director RYCROFT, Charles Ian has been resigned. Director WALBY, Alistair Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALBY, Malcolm Shamus Scott
Appointed Date: 15 July 1993

Director
WALBY, Andrew David Scott
Appointed Date: 24 March 1994
68 years old

Director
WALBY, Malcolm Shamus Scott
Appointed Date: 15 July 1993
66 years old

Resigned Directors

Secretary
WALBY, Alistair Scott
Resigned: 15 July 1993

Director
CUTLER, Sylvia Joy
Resigned: 16 January 2010
95 years old

Director
HAMMOND, Barry Robert
Resigned: 07 August 1992
80 years old

Director
KENT, John
Resigned: 11 June 1998
Appointed Date: 15 July 1993
64 years old

Director
RYCROFT, Charles Ian
Resigned: 22 June 1998
Appointed Date: 25 March 1994
79 years old

Director
WALBY, Alistair Scott
Resigned: 05 March 2012
64 years old

P & J HOLDINGS LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Aug 2016
Secretary's details changed for Malcolm Shamus Scott Walby on 31 August 2016
31 Aug 2016
Director's details changed for Malcolm Shamus Scott Walby on 31 August 2016
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 35,000

...
... and 95 more events
01 Mar 1988
Return made up to 31/12/87; no change of members

30 Jan 1987
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 11/09/86; full list of members

08 Jun 1982
Annual return made up to 02/06/82
17 May 1963
Incorporation

P & J HOLDINGS LIMITED Charges

2 October 1996
Charge over book debts
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: County Factors Limited
Description: Any debt purchased by county factors limited (the "factor")…
22 March 1993
Chattel mortgage
Delivered: 23 March 1993
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC
Description: The plant machinery or other chattels as described on form…
4 January 1993
Single debenture
Delivered: 14 January 1993
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 December 1990
Mortgage
Delivered: 24 December 1990
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H part of dawkins road industrial estate dawkins road…
21 December 1982
Debenture
Delivered: 23 December 1982
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and assets present…
28 May 1964
Single debenture
Delivered: 2 June 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All f/h & property & all fixtures fixed plant & machinery…