P J YORK LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1AR
Company number 04839110
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address 3/5 COLLEGE STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Mark Peter Eldred Walker as a director on 24 October 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of P J YORK LIMITED are www.pjyork.co.uk, and www.p-j-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. P J York Limited is a Private Limited Company. The company registration number is 04839110. P J York Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of P J York Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. . WESTLAKE, Pamela Hazel is a Secretary of the company. WALKER, Sophie is a Director of the company. Secretary GOSLING, Carolyn Mary Ruth has been resigned. Secretary YORK, Natalie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALKER, Mark Peter Eldred has been resigned. Director YORK, Peter John has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
WESTLAKE, Pamela Hazel
Appointed Date: 13 May 2008

Director
WALKER, Sophie
Appointed Date: 03 May 2006
45 years old

Resigned Directors

Secretary
GOSLING, Carolyn Mary Ruth
Resigned: 17 November 2006
Appointed Date: 21 July 2003

Secretary
YORK, Natalie
Resigned: 13 May 2008
Appointed Date: 17 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
WALKER, Mark Peter Eldred
Resigned: 24 October 2016
Appointed Date: 01 December 2010
64 years old

Director
YORK, Peter John
Resigned: 14 November 2006
Appointed Date: 21 July 2003
76 years old

Persons With Significant Control

Mrs Sophie Walker
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Peter Eldred Walker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P J YORK LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
04 Nov 2016
Termination of appointment of Mark Peter Eldred Walker as a director on 24 October 2016
16 Aug 2016
Confirmation statement made on 21 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 34 more events
27 Jul 2004
Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed

26 Aug 2003
Accounting reference date extended from 31/07/04 to 31/08/04
07 Aug 2003
Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100
21 Jul 2003
Secretary resigned
21 Jul 2003
Incorporation