P.J. ROCHE LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 5QQ
Company number 04987005
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address ASPINALL HOUSE, ASPINALL STREET, PRESCOT, MERSEYSIDE, L34 5QQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of P.J. ROCHE LIMITED are www.pjroche.co.uk, and www.p-j-roche.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. P J Roche Limited is a Private Limited Company. The company registration number is 04987005. P J Roche Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of P J Roche Limited is Aspinall House Aspinall Street Prescot Merseyside L34 5qq. The company`s financial liabilities are £205.24k. It is £92.9k against last year. And the total assets are £246.14k, which is £80.12k against last year. FIELDING, Andrew Anthony is a Director of the company. Secretary FIELDING, Cecilia Catherine has been resigned. Secretary ROCHE, Margaret Elizabeth has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director ROCHE, Margaret Elizabeth has been resigned. Director ROCHE, Peter John has been resigned. The company operates in "Other service activities n.e.c.".


p.j. roche Key Finiance

LIABILITIES £205.24k
+82%
CASH n/a
TOTAL ASSETS £246.14k
+48%
All Financial Figures

Current Directors

Director
FIELDING, Andrew Anthony
Appointed Date: 28 October 2014
64 years old

Resigned Directors

Secretary
FIELDING, Cecilia Catherine
Resigned: 01 February 2015
Appointed Date: 31 October 2014

Secretary
ROCHE, Margaret Elizabeth
Resigned: 31 October 2014
Appointed Date: 10 December 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
ROCHE, Margaret Elizabeth
Resigned: 28 October 2014
Appointed Date: 01 September 2006
77 years old

Director
ROCHE, Peter John
Resigned: 07 December 2014
Appointed Date: 09 December 2003
77 years old

Persons With Significant Control

Premier Pest Control (N.W.) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.J. ROCHE LIMITED Events

03 Jan 2017
Confirmation statement made on 8 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

14 Dec 2015
Director's details changed for Mr Andrew Anthony Fielding on 1 December 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
29 Dec 2003
New secretary appointed
17 Dec 2003
New director appointed
13 Dec 2003
Secretary resigned
13 Dec 2003
Director resigned
08 Dec 2003
Incorporation

P.J. ROCHE LIMITED Charges

5 November 2014
Charge code 0498 7005 0002
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Merseyside Loan and Equity Fund LLP
Description: Contains fixed charge…
5 November 2014
Charge code 0498 7005 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Small Business Loans Limited
Description: Contains fixed charge…