PEEJAY ENTERPRISES LIMITED
BAKEWELL


Company number 04956490
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address STATION FARM, HASSOP, BAKEWELL, DERBYSHIRE, DA45 1NW
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of PEEJAY ENTERPRISES LIMITED are www.peejayenterprises.co.uk, and www.peejay-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Peejay Enterprises Limited is a Private Limited Company. The company registration number is 04956490. Peejay Enterprises Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Peejay Enterprises Limited is Station Farm Hassop Bakewell Derbyshire Da45 1nw. The company`s financial liabilities are £129.59k. It is £-4.03k against last year. And the total assets are £69k, which is £-7.11k against last year. JONES, Philip William Webster is a Director of the company. Secretary JONES, Deborah Ann has been resigned. Secretary WITHENSHAW, Robert Martin has been resigned. Director JONES, Deborah Ann has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Wholesale of textiles".


peejay enterprises Key Finiance

LIABILITIES £129.59k
-4%
CASH n/a
TOTAL ASSETS £69k
-10%
All Financial Figures

Current Directors

Director
JONES, Philip William Webster
Appointed Date: 08 November 2003
70 years old

Resigned Directors

Secretary
JONES, Deborah Ann
Resigned: 06 November 2011
Appointed Date: 08 November 2003

Secretary
WITHENSHAW, Robert Martin
Resigned: 08 November 2003
Appointed Date: 07 November 2003

Director
JONES, Deborah Ann
Resigned: 06 November 2011
Appointed Date: 08 November 2003
58 years old

Director
MARSHALL, Robert George Bruce
Resigned: 08 November 2003
Appointed Date: 07 November 2003
69 years old

Persons With Significant Control

Mr Philip William Webster Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PEEJAY ENTERPRISES LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 27 more events
12 Dec 2003
New director appointed
12 Dec 2003
Director resigned
12 Dec 2003
Secretary resigned
27 Nov 2003
Accounting reference date extended from 30/11/04 to 31/12/04
07 Nov 2003
Incorporation

PEEJAY ENTERPRISES LIMITED Charges

21 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…