J.H.PAKEMAN & SONS(CIRENCESTER)LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5TQ

Company number 00894461
Status Active
Incorporation Date 20 December 1966
Company Type Private Limited Company
Address THE MALLARDS, BROADWAY LANE SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5TQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4,394 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of J.H.PAKEMAN & SONS(CIRENCESTER)LIMITED are www.jhpakeman.co.uk, and www.j-h-pakeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. J H Pakeman Sons Cirencester Limited is a Private Limited Company. The company registration number is 00894461. J H Pakeman Sons Cirencester Limited has been working since 20 December 1966. The present status of the company is Active. The registered address of J H Pakeman Sons Cirencester Limited is The Mallards Broadway Lane South Cerney Cirencester Gloucestershire Gl7 5tq. . PAKEMAN, Robert John is a Secretary of the company. PAKEMAN, Adrienne Lisbeth Eggleton is a Director of the company. PAKEMAN, Robert John is a Director of the company. RAYNES, Robert Vaughan Marriott is a Director of the company. Secretary PAKEMAN, Patricia Mary has been resigned. Director CARTER, Jonathan William David has been resigned. Director HEWITT, Anthony Robert has been resigned. Director PAKEMAN, Adrienne Lisbeth Eggleton has been resigned. Director PAKEMAN, Patricia Mary has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PAKEMAN, Robert John
Appointed Date: 10 August 1994

Director
PAKEMAN, Adrienne Lisbeth Eggleton
Appointed Date: 28 January 2000
72 years old

Director
PAKEMAN, Robert John

73 years old

Director
RAYNES, Robert Vaughan Marriott
Appointed Date: 28 January 2000
73 years old

Resigned Directors

Secretary
PAKEMAN, Patricia Mary
Resigned: 10 August 1994

Director
CARTER, Jonathan William David
Resigned: 28 January 2000
Appointed Date: 10 August 1994
61 years old

Director
HEWITT, Anthony Robert
Resigned: 10 August 1994
89 years old

Director
PAKEMAN, Adrienne Lisbeth Eggleton
Resigned: 10 August 1994
72 years old

Director
PAKEMAN, Patricia Mary
Resigned: 10 August 1994
108 years old

J.H.PAKEMAN & SONS(CIRENCESTER)LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
15 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,394

19 Dec 2015
Total exemption small company accounts made up to 5 April 2015
18 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,394

05 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 78 more events
09 Aug 1988
Return made up to 21/06/88; full list of members

11 Aug 1987
Accounts for a small company made up to 28 February 1987

11 Aug 1987
Return made up to 30/06/87; full list of members

05 Aug 1986
Accounts for a small company made up to 28 February 1986

05 Aug 1986
Return made up to 09/07/86; full list of members

J.H.PAKEMAN & SONS(CIRENCESTER)LIMITED Charges

24 March 2011
Deposit agreement to secure own liabilities
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 October 1996
Fixed and floating charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…