PEARSON JONES NOMINEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QE
Company number 05669179
Status Active
Incorporation Date 9 January 2006
Company Type Private Limited Company
Address CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, WEST YORKSHIRE, LS16 6QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of PEARSON JONES NOMINEES LIMITED are www.pearsonjonesnominees.co.uk, and www.pearson-jones-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearson Jones Nominees Limited is a Private Limited Company. The company registration number is 05669179. Pearson Jones Nominees Limited has been working since 09 January 2006. The present status of the company is Active. The registered address of Pearson Jones Nominees Limited is Clayton Wood Close West Park Ring Road Leeds West Yorkshire Ls16 6qe. . DUNNE, Jeremy Robert is a Secretary of the company. DUNNE, Jeremy Robert is a Director of the company. JOHNSON, Timothy William is a Director of the company. Director BUCKLE, David Martin has been resigned. Director HECKINGBOTTOM, Peter Richard has been resigned. Director ROBINSON, Alexander Charles has been resigned. Director SCOTT, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNNE, Jeremy Robert
Appointed Date: 09 January 2006

Director
DUNNE, Jeremy Robert
Appointed Date: 16 October 2006
59 years old

Director
JOHNSON, Timothy William
Appointed Date: 16 October 2006
60 years old

Resigned Directors

Director
BUCKLE, David Martin
Resigned: 31 October 2006
Appointed Date: 09 January 2006
80 years old

Director
HECKINGBOTTOM, Peter Richard
Resigned: 06 October 2015
Appointed Date: 16 October 2006
60 years old

Director
ROBINSON, Alexander Charles
Resigned: 11 May 2015
Appointed Date: 31 December 2014
56 years old

Director
SCOTT, Paul
Resigned: 31 December 2014
Appointed Date: 16 October 2006
64 years old

Persons With Significant Control

Pearson Jones Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEARSON JONES NOMINEES LIMITED Events

13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

29 Oct 2015
Termination of appointment of Peter Heckingbottom as a director on 6 October 2015
01 Oct 2015
Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015
...
... and 60 more events
11 Apr 2006
Particulars of mortgage/charge
11 Apr 2006
Particulars of mortgage/charge
14 Mar 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
22 Feb 2006
Registered office changed on 22/02/06 from: 14 piccadilly, bradford, west yorkshire BD1 3LX
09 Jan 2006
Incorporation

PEARSON JONES NOMINEES LIMITED Charges

24 November 2011
Legal mortgage
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Basement and ground floors 11 queen street ripon t/no…
5 August 2011
Deed of legal mortgage
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 commercial street brighouse all plant and machinery…
6 May 2011
Legal mortgage
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Prophecy house musuem premises and land at mother shipton's…
4 May 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 market place east ripon and all plant and machinery owned…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 queen st ripon and all plant and machinery owned by the…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 146 kings rd, harrogate and all plant and machinery owned…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 westgate ripon and all plant and machinery owned by the…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 westgate ripon and all plant and machinery owned by the…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2B and 2C high st, pateley bridge and all plant and…
26 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 eastville terrace, ripon rd, harrogate and all plant and…
25 March 2010
Legal mortgage
Delivered: 27 March 2010
Status: Satisfied on 22 November 2014
Persons entitled: Kathleen Duncan Mcinnes
Description: Unit e, the sidings, settle, north yorkshire, t/no…
14 August 2009
Mortgage
Delivered: 24 August 2009
Status: Satisfied on 22 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a west end works 53 west end queensbury…
14 August 2009
Mortgage
Delivered: 24 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a deanhurst gelderd road gildersome leeds…
5 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit B1 endeavour place coxbridge…
5 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit B1 endeavour place coxbridge…
31 March 2006
Third party charge deed
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The property being f/h land k/a 1 lisbon square, leeds t/no…