J. PAO & CO. LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6EU

Company number 01858577
Status Active
Incorporation Date 25 October 1984
Company Type Private Limited Company
Address UNIT 4, 10-24 STANDARD ROAD, LONDON, NW10 6EU
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 28 November 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 77,250 . The most likely internet sites of J. PAO & CO. LIMITED are www.jpaoco.co.uk, and www.j-pao-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Pao Co Limited is a Private Limited Company. The company registration number is 01858577. J Pao Co Limited has been working since 25 October 1984. The present status of the company is Active. The registered address of J Pao Co Limited is Unit 4 10 24 Standard Road London Nw10 6eu. . YAU, Amy is a Secretary of the company. KONG, Joseph is a Director of the company. PAO, Andrew is a Director of the company. Secretary LOOI, Doris, Dr has been resigned. Secretary PAO, Joseph Yee Ching has been resigned. Secretary ROBINSON, Martin Claude has been resigned. Director PAO, Joseph Yee Ching has been resigned. Director ROBINSON, Martin Claude has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
YAU, Amy
Appointed Date: 01 February 1998

Director
KONG, Joseph
Appointed Date: 29 February 2004
69 years old

Director
PAO, Andrew

61 years old

Resigned Directors

Secretary
LOOI, Doris, Dr
Resigned: 31 July 1997
Appointed Date: 27 April 1995

Secretary
PAO, Joseph Yee Ching
Resigned: 27 April 1995

Secretary
ROBINSON, Martin Claude
Resigned: 30 January 1998
Appointed Date: 31 July 1997

Director
PAO, Joseph Yee Ching
Resigned: 31 July 1997
93 years old

Director
ROBINSON, Martin Claude
Resigned: 30 January 1998
73 years old

Persons With Significant Control

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

J. PAO & CO. LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
07 Sep 2016
Full accounts made up to 28 November 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 77,250

07 Jul 2015
Accounts for a small company made up to 29 November 2014
24 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 77,250

...
... and 88 more events
01 Dec 1986
Particulars of mortgage/charge

17 Nov 1986
Gazettable document

17 Nov 1986
Memorandum and Articles of Association
24 Sep 1986
Registered office changed on 24/09/86 from: unit 1 alric avenue london NW10 8RA

28 Aug 1986
Full accounts made up to 30 November 1985

J. PAO & CO. LIMITED Charges

26 March 2014
Charge code 0185 8577 0008
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land lying to the south of hulme hall lane, allostock…
28 September 2001
Charge of deposit
Delivered: 28 September 2001
Status: Satisfied on 21 September 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 16170776 with…
6 July 2001
Chattel mortgage
Delivered: 18 July 2001
Status: Satisfied on 8 December 2007
Persons entitled: Lombard North Central PLC
Description: Noord-oost drycleaning bean sprout line,s/no 900546.
12 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cuckoo bridge nurseries st ives somersham…
29 May 1996
Fixed charge
Delivered: 30 May 1996
Status: Satisfied on 8 December 2007
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new ishida dacs-v-012-sb/wp-1 automatic waterproof…
8 May 1996
Confirmatory charge supplemental to a mortgage debenture dated 21ST november 1986
Delivered: 21 May 1996
Status: Satisfied on 2 May 2002
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
2 June 1995
Fixed charge
Delivered: 6 June 1995
Status: Satisfied on 8 December 2007
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x filling and packaging machine…
21 November 1986
Mortgage debenture
Delivered: 1 December 1986
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…