Company NameJoseph & Pearce Limited
Company StatusActive
Company Number00376971
CategoryPrivate Limited Company
Incorporation Date31 October 1942(81 years, 6 months ago)
Previous NamesJoseph & Pearce (Jewellers) Limited and Joseph & Pearce Jewellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameDavid Paul Jannece
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
Director NameBrian Leslie Charles Joseph
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
Director NameHarry Loeb
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
Secretary NameMrs Katie Glover
NationalityBritish
StatusCurrent
Appointed27 June 2008(65 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
Director NameMrs Katie Belinda Glover
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(78 years, 5 months after company formation)
Appointment Duration3 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
Secretary NameHarry Loeb
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 8 months after company formation)
Appointment Duration17 years (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Arvon Court
Flat 14 Titchborne Row
London
W2 2PZ

Contact

Websitejosephpearce.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address6th Floor
63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.4k at £1Harry Loeb
6.72%
Ordinary
33.3k at £1Brian Leslie Charles Joseph
50.55%
Ordinary
9.4k at £1Annabel Sarah Selby
14.24%
Ordinary
9.4k at £1Katie Belinda Glover
14.24%
Ordinary
9.4k at £1Lucy Story
14.24%
Ordinary

Financials

Year2014
Net Worth£981,097
Cash£74,489
Current Liabilities£779,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

18 October 2006Delivered on: 25 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc ("the contract") and includes any discounting allowance, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies"). See the mortgage charge document for full details.
Outstanding
22 August 2006Delivered on: 24 August 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
8 March 2005Delivered on: 9 March 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 May 1994Delivered on: 25 May 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 1ST may 1975.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
19 May 1981Delivered on: 27 May 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company present & future.
Outstanding
1 May 1975Delivered on: 6 May 1975
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 July 2017Notification of Brian Leslie Charles Joseph as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 65,935
(7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,935
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Harry Loeb on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Brian Leslie Charles Joseph on 16 May 2011 (2 pages)
16 May 2011Director's details changed for David Paul Jannece on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Mrs Katie Glover on 16 May 2011 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Harry Loeb on 27 June 2010 (2 pages)
26 August 2010Director's details changed for David Paul Jannece on 27 June 2010 (2 pages)
14 September 2009Return made up to 27/06/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 June 2008Appointment terminated secretary harry loeb (1 page)
27 June 2008Secretary appointed mrs katie glover (1 page)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
11 September 2007Return made up to 27/06/07; no change of members (7 pages)
19 August 2007Full accounts made up to 31 December 2006 (15 pages)
11 January 2007Return made up to 27/06/06; full list of members (8 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Auditor's resignation (1 page)
9 February 2006Return made up to 27/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 27/06/04; full list of members (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Return made up to 27/06/00; full list of members (8 pages)
23 July 1999Return made up to 27/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Full accounts made up to 31 December 1997 (16 pages)
14 July 1997Return made up to 27/06/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
26 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 June 1996Return made up to 27/06/96; full list of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (17 pages)
25 July 1995Return made up to 27/06/95; no change of members (4 pages)
16 September 1975Memorandum and Articles of Association (12 pages)
10 June 1953Alter mem and arts (9 pages)
31 October 1942Certificate of incorporation (2 pages)