Company NameA.J. Poels & Company Limited
DirectorsRobert John Garton Jenkins and Paul Peregrine Garton Jenkins
Company StatusActive
Company Number00262154
CategoryPrivate Limited Company
Incorporation Date25 January 1932(92 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Garton Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(61 years after company formation)
Appointment Duration31 years, 3 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA
Director NameMr Paul Peregrine Garton Jenkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(61 years, 3 months after company formation)
Appointment Duration31 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomany Ridge
Beggars Wood Road, North Chailey
Lewes
East Sussex
BN8 4DY
Director NameJohn Edward Charles Beaumont
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(61 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 1993)
RoleMeat Trader
Correspondence AddressPine Lodge Church Lane
Backwell
Bristol
Avon
BS19 3JJ
Secretary NameLinda Rosemary Strickland
NationalityBritish
StatusResigned
Appointed31 January 1993(61 years after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address23 Russell Avenue
Kingswood
Bristol
Avon
BS15 2QF
Director NameRonald Hogg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(62 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Forest Gate Gardens
Lymington
Hampshire
SO41 8JG
Secretary NameMrs Gillian Ann Jenkins
StatusResigned
Appointed31 March 2010(78 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA

Location

Registered Address22 Devereux Lane
Barnes
London
SW13 8DA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Packing House Products Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

15 January 1973Delivered on: 29 January 1973
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Collateral debenture
Secured details: For securing further monies advanced under the terms of account dated 15/1/75 and all other monies due or to become due from the company to the charge dated 15/1/73.
Particulars: (A) (1) fixed charge upon, all and singular freehold & leasehold property, together with fixtures (2) goodwill and uncalled capital. (B) floating charge upon all other property and assets and undertaking (see doc 73).
Outstanding
15 January 1973Delivered on: 18 January 1973
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property of the company. Floating fixed and floating charge (including trade fixtures and undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 72).
Outstanding

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 January 2020Termination of appointment of Gillian Ann Jenkins as a secretary on 10 January 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 75,000
(4 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 75,000
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 75,000
(4 pages)
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 75,000
(4 pages)
8 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 75,000
(4 pages)
8 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 75,000
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 January 2012Termination of appointment of Ronald Hogg as a director (1 page)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Ronald Hogg as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Linda Strickland as a secretary (1 page)
24 March 2011Termination of appointment of Linda Strickland as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mrs Gillian Ann Jenkins as a secretary (1 page)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mrs Gillian Ann Jenkins as a secretary (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 May 2009Return made up to 10/01/09; full list of members (4 pages)
1 May 2009Return made up to 10/01/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Registered office changed on 20/06/2008 from 19 vine mews vine street evesham worcestershire WR11 4RE (1 page)
20 June 2008Registered office changed on 20/06/2008 from 19 vine mews vine street evesham worcestershire WR11 4RE (1 page)
4 April 2008Return made up to 10/01/08; full list of members (7 pages)
4 April 2008Return made up to 10/01/08; full list of members (7 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
26 January 2004Registered office changed on 26/01/04 from: suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Registered office changed on 26/01/04 from: suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Full accounts made up to 31 March 2003 (8 pages)
22 December 2003Full accounts made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 16/01/03; full list of members (7 pages)
30 April 2003Return made up to 16/01/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (8 pages)
11 April 2002Registered office changed on 11/04/02 from: moravian road business park moravian road kingswood bristol BS15 8NF (1 page)
11 April 2002Registered office changed on 11/04/02 from: moravian road business park moravian road kingswood bristol BS15 8NF (1 page)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (8 pages)
14 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 February 2001Return made up to 25/01/01; full list of members (8 pages)
8 February 2001Return made up to 25/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 February 2000Return made up to 31/01/00; full list of members (8 pages)
24 February 2000Return made up to 31/01/00; full list of members (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)