M.J.PENGELLY LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 00540011
Status Active
Incorporation Date 1 November 1954
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 31,689 . The most likely internet sites of M.J.PENGELLY LIMITED are www.mjpengelly.co.uk, and www.m-j-pengelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. M J Pengelly Limited is a Private Limited Company. The company registration number is 00540011. M J Pengelly Limited has been working since 01 November 1954. The present status of the company is Active. The registered address of M J Pengelly Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. The company`s financial liabilities are £26.98k. It is £-17.34k against last year. The cash in hand is £88.1k. It is £76.79k against last year. And the total assets are £135.53k, which is £64.94k against last year. PENGELLY, Elizabeth Jane is a Secretary of the company. PENGELLY, Elizabeth Jane is a Director of the company. PENGELLY, Janet Mary is a Director of the company. PENGELLY, John Charles is a Director of the company. PENGELLY, Michael John is a Director of the company. Director CALLARD, Eric John, Sir has been resigned. Director PENGELLY, David Michael has been resigned. The company operates in "Raising of dairy cattle".


m.j.pengelly Key Finiance

LIABILITIES £26.98k
-40%
CASH £88.1k
+679%
TOTAL ASSETS £135.53k
+91%
All Financial Figures

Current Directors


Director

Director
PENGELLY, Janet Mary

67 years old

Director

Director

Resigned Directors

Director
CALLARD, Eric John, Sir
Resigned: 04 January 1995
112 years old

Director
PENGELLY, David Michael
Resigned: 21 July 2003
65 years old

Persons With Significant Control

John Charles Pengelly
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael John Pengelly
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.J.PENGELLY LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 31,689

30 Jul 2015
Total exemption small company accounts made up to 30 September 2014
04 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 31,689

...
... and 68 more events
17 Jan 1989
Amended a/r(25/1/88)

11 Feb 1988
Full accounts made up to 30 September 1987

11 Feb 1988
Return made up to 25/01/88; full list of members

31 Jan 1987
Full accounts made up to 30 September 1986

31 Jan 1987
Return made up to 19/01/87; full list of members

M.J.PENGELLY LIMITED Charges

16 September 2014
Charge code 0054 0011 0004
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 32.5 acres adjoining gorwell farm k/a misery mount…
13 July 1967
Mortgage
Delivered: 21 July 1967
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Coome farm winterbourne steepleton dorset with all fixtures…
29 January 1965
Mortgage
Delivered: 5 February 1965
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 103,31 acres of land with dwellinghouse thereon k/a…