P J M HOLDINGS LIMITED
PRESTON P.W. LEISURE LIMITED

Hellopages » Lancashire » Ribble Valley » PR3 3YP

Company number 02697689
Status Active
Incorporation Date 17 March 1992
Company Type Private Limited Company
Address 6A BLACKBURN ROAD, RIBCHESTER, PRESTON, PR3 3YP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of P J M HOLDINGS LIMITED are www.pjmholdings.co.uk, and www.p-j-m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. P J M Holdings Limited is a Private Limited Company. The company registration number is 02697689. P J M Holdings Limited has been working since 17 March 1992. The present status of the company is Active. The registered address of P J M Holdings Limited is 6a Blackburn Road Ribchester Preston Pr3 3yp. . MCLOUGHLIN, Peter William is a Director of the company. Secretary MC LOUGHLIN, Peter William has been resigned. Secretary MCLOUGHLIN, Derek William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCLOUGHLIN, Derek William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MCLOUGHLIN, Peter William
Appointed Date: 17 March 1992
59 years old

Resigned Directors

Secretary
MC LOUGHLIN, Peter William
Resigned: 30 September 1993
Appointed Date: 17 March 1992

Secretary
MCLOUGHLIN, Derek William
Resigned: 14 January 2010
Appointed Date: 30 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1992
Appointed Date: 17 March 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1992
Appointed Date: 17 March 1992

Director
MCLOUGHLIN, Derek William
Resigned: 30 September 1993
Appointed Date: 17 March 1992
92 years old

Persons With Significant Control

Mr Peter William Mcloughlin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

P J M HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Total exemption small company accounts made up to 30 November 2014
17 May 2016
Current accounting period shortened from 31 August 2015 to 30 November 2014
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

...
... and 77 more events
26 Apr 1993
Return made up to 17/03/93; full list of members

05 May 1992
Accounting reference date notified as 31/03

06 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1992
Registered office changed on 25/03/92 from: 84 temple chambers temple avenue london EC4Y ohp

17 Mar 1992
Incorporation

P J M HOLDINGS LIMITED Charges

9 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property - t/no's LA527152 & LA682384 units 1, 2, 3…
9 May 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 May 2000
Legal charge
Delivered: 9 May 2000
Status: Satisfied on 16 April 2003
Persons entitled: Scottish & Newcastle PLC
Description: All that f/h property and the premises and buildings…
14 January 1997
Legal charge
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: F/H property k/a madison park wine bar formerly k/a the…
30 November 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied on 6 February 1997
Persons entitled: Scottish & Newcastle PLC
Description: Property under t/n LA547663 and k/a martholme grange hotel…
2 September 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Madisons wine lodge (formerly the bishop blaize public…
7 December 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 2 April 2008
Persons entitled: Scottish & Newcastle PLC
Description: The bishop blaize burnley road rawtenstall and all fixtures…