Heswall
Wirral
CH60 0BY
Wales
Director Name | Mrs Susan Ann McGarrity |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Secretary Name | Mrs Susan Ann McGarrity |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Website | pjhdistribution.com |
---|
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Mr John Rooke Mcgarrity 60.00% Ordinary |
---|---|
5 at £1 | Fiona Chambers 5.00% Ordinary |
5 at £1 | Kirsten Munn 5.00% Ordinary |
5 at £1 | Lindsey Gaskin Dodd 5.00% Ordinary |
25 at £1 | Susan Ann Mcgarrity 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,770 |
Cash | £21,557 |
Current Liabilities | £34,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
11 July 2005 | Delivered on: 21 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 120 cleveland street birkenhead wirral t/no MS268870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 August 1995 | Delivered on: 7 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 holly grove tranmere birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
18 August 1995 | Delivered on: 7 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 562 old chester road rock ferry birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
18 August 1995 | Delivered on: 7 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 grove road tranmere birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 July 1994 | Delivered on: 5 August 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 69 greenwood lane,wallasey,merseyside; t/no.ms 353409 with all buildings and fixtures thereon; the goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1987 | Delivered on: 15 October 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 2007 | Delivered on: 30 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33-35 old chester road bebington wirral t/n MS222256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 October 1987 | Delivered on: 6 October 1987 Satisfied on: 9 July 1991 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on book and other debts present & future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 1/10/87 (see doc for full details). Fully Satisfied |
29 January 1982 | Delivered on: 17 February 1982 Satisfied on: 9 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 cleveland street birkenhead wirral merseyside title no ch 10999. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1981 | Delivered on: 5 October 1981 Satisfied on: 9 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Fully Satisfied |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
3 November 2020 | Secretary's details changed for Mrs Susan Ann Mcgarrity on 3 November 2020 (1 page) |
3 November 2020 | Director's details changed for Mrs Susan Ann Mcgarrity on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Rooke Mcgarrity on 3 November 2020 (2 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL United Kingdom on 11 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr John Rooke Mcgarrity on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr John Rooke Mcgarrity on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 12 December 2011 (1 page) |
2 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
1 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Return made up to 22/11/06; full list of members (3 pages) |
6 February 2007 | Return made up to 22/11/06; full list of members (3 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: llamedos house 4 long hey road caldy wirral CH48 1LZ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: llamedos house 4 long hey road caldy wirral CH48 1LZ (1 page) |
6 February 2006 | Return made up to 22/11/05; full list of members (3 pages) |
6 February 2006 | Return made up to 22/11/05; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 22/11/03; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 22/11/03; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 November 2002 | Return made up to 22/11/02; full list of members
|
30 November 2002 | Return made up to 22/11/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
9 February 2001 | Return made up to 22/11/00; full list of members (6 pages) |
9 February 2001 | Return made up to 22/11/00; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
18 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 June 1992 | Company name changed J.R. mcgarrity (importers) limit ed\certificate issued on 26/06/92 (2 pages) |
25 June 1992 | Company name changed J.R. mcgarrity (importers) limit ed\certificate issued on 26/06/92 (2 pages) |