P.J. COLE (SOUTHERN) LIMITED
GODALMING SURREY

Hellopages » Surrey » Waverley » GU8 4NY

Company number 03280094
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address FRYS CROSS FARM, KNIGHTONS LANE DUNSFOLD, GODALMING SURREY, GU8 4NY
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P.J. COLE (SOUTHERN) LIMITED are www.pjcolesouthern.co.uk, and www.p-j-cole-southern.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eleven months. P J Cole Southern Limited is a Private Limited Company. The company registration number is 03280094. P J Cole Southern Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of P J Cole Southern Limited is Frys Cross Farm Knightons Lane Dunsfold Godalming Surrey Gu8 4ny. The company`s financial liabilities are £221.47k. It is £-680.76k against last year. The cash in hand is £892.66k. It is £65.57k against last year. And the total assets are £1158.98k, which is £21.29k against last year. COLE, Lesley is a Secretary of the company. COLE, Peter John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRIGOR, Paula Ann Mackenzie has been resigned. Director BRONITT, Paul Henry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sewerage".


p.j. cole (southern) Key Finiance

LIABILITIES £221.47k
-76%
CASH £892.66k
+7%
TOTAL ASSETS £1158.98k
+1%
All Financial Figures

Current Directors

Secretary
COLE, Lesley
Appointed Date: 22 May 2003

Director
COLE, Peter John
Appointed Date: 19 November 1996
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Secretary
GRIGOR, Paula Ann Mackenzie
Resigned: 30 October 2003
Appointed Date: 19 November 1996

Director
BRONITT, Paul Henry
Resigned: 18 December 1998
Appointed Date: 19 November 1996
81 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 November 1996
Appointed Date: 19 November 1996
71 years old

Persons With Significant Control

P J Cole (Southern) Holdings Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

P.J. COLE (SOUTHERN) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
25 Nov 1996
Director resigned
25 Nov 1996
New secretary appointed
25 Nov 1996
New director appointed
25 Nov 1996
Registered office changed on 25/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Nov 1996
Incorporation