PEFFERS JOHNSTONE LTD. - EAST MOLESEY
Overview
PEFFERS JOHNSTONE LTD. is a Private Limited Company from EAST MOLESEY and has the status: Dissolved - no longer trading.
PEFFERS JOHNSTONE LTD. was incorporated 21 years ago on 28/05/2003 and has the registered number: 04778855. The accounts status is TOTAL EXEMPTION SMALL.
PEFFERS JOHNSTONE LTD. was incorporated 21 years ago on 28/05/2003 and has the registered number: 04778855. The accounts status is TOTAL EXEMPTION SMALL.
PEFFERS JOHNSTONE LTD. - EAST MOLESEY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
COURT VIEW HOUSE
EAST MOLESEY
SURREY
KT8 9BY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DESMOND WOOD | Jun 1962 | British | Director | 2007-06-29 | CURRENT |
MR TREVOR JAMES KILLICK | Sep 1941 | British | Secretary | 2007-06-29 | CURRENT |
COTSWOLD MEWS HOLDINGS LIMITED | Director | 2003-05-28 UNTIL 2003-05-31 | RESIGNED | ||
MR JONATHAN ROBERT EDWARD | Jun 1958 | British | Director | 2009-07-01 UNTIL 2014-01-01 | RESIGNED |
MR TREVOR JAMES KILLICK | Sep 1941 | British | Director | 2007-06-29 UNTIL 2014-01-01 | RESIGNED |
NIGEL JOHN RANKINE | Jun 1956 | British | Director | 2003-05-29 UNTIL 2008-10-03 | RESIGNED |
PETER HENRY MULLIGAN | Mar 1971 | British | Director | 2006-03-13 UNTIL 2008-04-17 | RESIGNED |
ELLBROOK MANAGEMENT LIMITED | Secretary | 2003-07-11 UNTIL 2007-06-29 | RESIGNED | ||
MS SANDRA JANE WISEDALE | Feb 1958 | British | Secretary | 2003-05-28 UNTIL 2003-06-02 | RESIGNED |
MR JOHN EDOUARD DUNCAN RANKINE | Oct 1935 | British | Secretary | 2003-05-28 UNTIL 2003-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nigel John Rankine | 2016-04-06 | 6/1956 | Cobham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Desmond Wood | 2016-04-06 | 6/1962 | Mansfield Nottinghamshire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Orchard (Developments) Holdings Plc | 2016-04-06 | Mansfield Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peffers Johnstone Ltd - Abbreviated accounts 16.1 | 2016-09-27 | 31-12-2015 | £-93,034 equity |
Peffers Johnstone Ltd. - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £60 Cash £-93,034 equity |
Peffers Johnstone Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £20 Cash £-93,034 equity |