J D PEARCE LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3AB

Company number 02873791
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address CORVETTE, CHURCH LANE, PINNER, MIDDLESEX, HA5 3AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 40 . The most likely internet sites of J D PEARCE LIMITED are www.jdpearce.co.uk, and www.j-d-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. J D Pearce Limited is a Private Limited Company. The company registration number is 02873791. J D Pearce Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of J D Pearce Limited is Corvette Church Lane Pinner Middlesex Ha5 3ab. . PEARCE, Julia Mary is a Secretary of the company. PEARCE, David George is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PEARCE, Jonathan David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARCE, Julia Mary
Appointed Date: 19 November 1993

Director
PEARCE, David George
Appointed Date: 19 November 1993
87 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
PEARCE, Jonathan David
Resigned: 30 November 2006
Appointed Date: 19 November 1993
60 years old

Persons With Significant Control

Citrusworld Ltd
Notified on: 19 November 2016
Nature of control: Ownership of shares – 75% or more

J D PEARCE LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 40

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40

...
... and 71 more events
08 Sep 1994
Ad 30/08/94--------- £ si 37@1=37 £ ic 3/40

18 Apr 1994
Accounting reference date notified as 31/12

18 Apr 1994
Ad 19/11/93--------- £ si 1@1=1 £ ic 2/3

02 Dec 1993
Secretary resigned

19 Nov 1993
Incorporation

J D PEARCE LIMITED Charges

20 February 2004
Debenture
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Legal mortgage
Delivered: 12 December 2001
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage l/h unit 2/7 (flat 16) blue point…
17 October 2001
Legal mortgage
Delivered: 19 October 2001
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) PLC
Description: L/H 3 croft court ross on wye herefordshire t/no.HE6346. By…
17 October 2001
Legal mortgage
Delivered: 19 October 2001
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) PLC
Description: 6 croft court ross-on-wye herefordshire t/no.HE6348. By way…
30 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 10 nightingale road harrow. By way of…
29 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage 61 elmgrove road harrow, 355…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 355 harrow view t/n MX446977. By way of specific charge…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 49 and 49A vaughan road t/n MX309889. By way of…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: 176A west end road t/n AGL44223. By way of specific charge…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 95 beechwood avenue t/n AGL42308. By way of specific…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 61 elmgrove road t/n MX97426. By way of specific charge…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 357 harrow view t/n MX446910. By way of…
29 November 1996
Floating charge
Delivered: 4 December 1996
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
22 December 1994
Debenture
Delivered: 24 December 1994
Status: Satisfied on 17 December 1999
Persons entitled: Citrusworld Limited
Description: Fixed and floating charges over the undertaking and all…