PJ HOWLETT BUSINESS SYSTEMS LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 02339093
Status Active
Incorporation Date 25 January 1989
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 250 . The most likely internet sites of PJ HOWLETT BUSINESS SYSTEMS LIMITED are www.pjhowlettbusinesssystems.co.uk, and www.pj-howlett-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pj Howlett Business Systems Limited is a Private Limited Company. The company registration number is 02339093. Pj Howlett Business Systems Limited has been working since 25 January 1989. The present status of the company is Active. The registered address of Pj Howlett Business Systems Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary HOWLETT, Rosaleen has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director HOWLETT, Peter James has been resigned. Director HOWLETT, Rosaleen has been resigned. Director JOYNSON, Mark Raymond has been resigned. Director SCHOFIELD, Alan Donald has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
HOWLETT, Rosaleen
Resigned: 30 June 2005

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 30 June 2005

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 12 February 2009
52 years old

Director
HOWLETT, Peter James
Resigned: 30 June 2005
79 years old

Director
HOWLETT, Rosaleen
Resigned: 30 June 2005
75 years old

Director
JOYNSON, Mark Raymond
Resigned: 12 February 2009
Appointed Date: 30 June 2005
58 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 30 June 2005
59 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

PJ HOWLETT BUSINESS SYSTEMS LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 250

29 May 2015
Total exemption full accounts made up to 31 October 2014
08 May 2015
Appointment of Miss Joanne Walker as a director on 1 November 2014
...
... and 96 more events
07 Apr 1989
Director resigned;new director appointed

07 Apr 1989
Registered office changed on 07/04/89 from: 2 baches st london N1 6UB

05 Apr 1989
Company name changed loghot LIMITED\certificate issued on 06/04/89
04 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1989
Incorporation

PJ HOWLETT BUSINESS SYSTEMS LIMITED Charges

30 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1993
Debenture
Delivered: 19 November 1993
Status: Satisfied on 14 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…