Company NameP.W. And J.K. Killby Limited
DirectorPaul Stratis
Company StatusActive
Company Number00530411
CategoryPrivate Limited Company
Incorporation Date16 March 1954(70 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Paul Stratis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(63 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Anthony Allemandy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(37 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address83 Elderbek Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HT
Director NameMrs Anne Isobelle Rumm
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address18 Lynwood Grove
Orpington
Kent
BR6 0BG
Director NameAnthony John Rumm
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address18 Lynwood Grove
Orpington
Kent
BR6 0BG
Director NameMr Duncan Edwards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(37 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 November 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressLittle Claylands Farm Cackle Street
Nutley
Uckfield
East Sussex
TN22 3DU
Secretary NameMrs Anne Isobelle Rumm
NationalityBritish
StatusResigned
Appointed11 August 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address18 Lynwood Grove
Orpington
Kent
BR6 0BG
Secretary NameMr Anthony Allemandy
NationalityBritish
StatusResigned
Appointed19 October 1994(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1996)
RoleSecretary
Correspondence Address28 Hanbury Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BZ
Secretary NameMrs Patricia Edwards
NationalityBritish
StatusResigned
Appointed15 August 1996(42 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Claylands Farm Cackle Street
Nutley
Uckfield
East Sussex
TN22 3DU
Director NameMrs Patricia Edwards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(52 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Claylands Farm Cackle Street
Nutley
Uckfield
East Sussex
TN22 3DU

Contact

Websitepjmartinelli.ltd.uk

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

21k at £1Mr Duncan Edwards
80.00%
Ordinary
5.3k at £1Patricia Edwards
20.00%
Ordinary

Financials

Year2014
Net Worth£739,389
Cash£604,527
Current Liabilities£515,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

5 November 2018Delivered on: 8 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2001Delivered on: 5 June 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The rent deposit of £7,460.
Outstanding
2 May 1989Delivered on: 5 May 1989
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: 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

Filing History

15 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018Registration of charge 005304110003, created on 5 November 2018 (57 pages)
29 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
18 December 2017Registered office address changed from 32 West Market Building London Central Markets London EC1A 9PS to Global House 303 Ballards Lane London N12 8NP on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 32 West Market Building London Central Markets London EC1A 9PS to Global House 303 Ballards Lane London N12 8NP on 18 December 2017 (1 page)
15 December 2017Appointment of Mr. Paul Stratis as a director on 30 November 2017 (2 pages)
15 December 2017Termination of appointment of Duncan Edwards as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Patricia Edwards as a secretary on 30 November 2017 (1 page)
15 December 2017Notification of J & E Meat London Limited as a person with significant control on 30 November 2017 (2 pages)
15 December 2017Termination of appointment of Duncan Edwards as a director on 30 November 2017 (1 page)
15 December 2017Cessation of Duncan Edwards as a person with significant control on 30 November 2017 (1 page)
15 December 2017Cessation of Duncan Edwards as a person with significant control on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Patricia Edwards as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Patricia Edwards as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Patricia Edwards as a secretary on 30 November 2017 (1 page)
15 December 2017Appointment of Mr. Paul Stratis as a director on 30 November 2017 (2 pages)
15 December 2017Notification of J & E Meat London Limited as a person with significant control on 30 November 2017 (2 pages)
19 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
1 June 2017Total exemption full accounts made up to 30 March 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 30 March 2017 (6 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
18 May 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 26,250
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 26,250
(5 pages)
9 June 2015Total exemption small company accounts made up to 26 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 26 March 2015 (6 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 26,250
(5 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 26,250
(5 pages)
13 May 2014Total exemption small company accounts made up to 27 March 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 27 March 2014 (5 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 26,250
(5 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 26,250
(5 pages)
28 May 2013Total exemption small company accounts made up to 28 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 28 March 2013 (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a small company made up to 29 March 2012 (5 pages)
28 May 2012Accounts for a small company made up to 29 March 2012 (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (4 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (4 pages)
15 September 2010Accounts for a small company made up to 2 April 2010 (4 pages)
15 September 2010Accounts for a small company made up to 2 April 2010 (4 pages)
15 September 2010Accounts for a small company made up to 2 April 2010 (4 pages)
10 September 2010Director's details changed for Mrs Patricia Edwards on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Duncan Edwards on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Duncan Edwards on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mrs Patricia Edwards on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mrs Patricia Edwards on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Duncan Edwards on 1 October 2009 (2 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
8 July 2009Accounts for a small company made up to 3 April 2009 (6 pages)
8 July 2009Accounts for a small company made up to 3 April 2009 (6 pages)
8 July 2009Accounts for a small company made up to 3 April 2009 (6 pages)
19 March 2009Director's change of particulars / duncan edwards / 19/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / patricia edwards / 19/03/2009 (2 pages)
19 March 2009Director and secretary's change of particulars / patricia edwards / 19/03/2009 (2 pages)
19 March 2009Director's change of particulars / duncan edwards / 19/03/2009 (1 page)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 3 April 2008 (4 pages)
21 May 2008Accounts for a small company made up to 3 April 2008 (4 pages)
21 May 2008Accounts for a small company made up to 3 April 2008 (4 pages)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
26 July 2007Accounts for a small company made up to 5 April 2007 (5 pages)
26 July 2007Accounts for a small company made up to 5 April 2007 (5 pages)
26 July 2007Accounts for a small company made up to 5 April 2007 (5 pages)
29 November 2006Accounts for a small company made up to 30 March 2006 (5 pages)
29 November 2006Accounts for a small company made up to 30 March 2006 (5 pages)
19 September 2006Return made up to 11/08/06; full list of members (3 pages)
19 September 2006Return made up to 11/08/06; full list of members (3 pages)
21 July 2006New director appointed (1 page)
21 July 2006£ ic 35000/26250 15/06/06 £ sr 8750@1=8750 (1 page)
21 July 2006£ ic 35000/26250 15/06/06 £ sr 8750@1=8750 (1 page)
21 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Location of debenture register (1 page)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
12 August 2005Location of debenture register (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Location of register of members (1 page)
28 January 2005Accounts for a small company made up to 3 April 2004 (6 pages)
28 January 2005Accounts for a small company made up to 3 April 2004 (6 pages)
28 January 2005Accounts for a small company made up to 3 April 2004 (6 pages)
11 August 2004Return made up to 11/08/04; full list of members (7 pages)
11 August 2004Return made up to 11/08/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 3 April 2003 (6 pages)
22 January 2004Accounts for a small company made up to 3 April 2003 (6 pages)
22 January 2004Accounts for a small company made up to 3 April 2003 (6 pages)
16 September 2003Return made up to 11/08/03; full list of members (7 pages)
16 September 2003Return made up to 11/08/03; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 4 April 2002 (6 pages)
6 January 2003Accounts for a small company made up to 4 April 2002 (6 pages)
6 January 2003Accounts for a small company made up to 4 April 2002 (6 pages)
1 December 2002Return made up to 11/08/02; full list of members (7 pages)
1 December 2002Return made up to 11/08/02; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 August 2001Return made up to 11/08/01; full list of members (6 pages)
14 August 2001Return made up to 11/08/01; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
6 September 2000Accounts for a small company made up to 30 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 30 March 2000 (5 pages)
21 October 1999Accounts for a small company made up to 1 April 1999 (5 pages)
21 October 1999Accounts for a small company made up to 1 April 1999 (5 pages)
21 October 1999Accounts for a small company made up to 1 April 1999 (5 pages)
26 August 1999Return made up to 11/08/99; full list of members (6 pages)
26 August 1999Return made up to 11/08/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 2 April 1998 (5 pages)
22 December 1998Accounts for a small company made up to 2 April 1998 (5 pages)
22 December 1998Accounts for a small company made up to 2 April 1998 (5 pages)
11 August 1998Return made up to 11/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 August 1998Return made up to 11/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1997Accounts for a small company made up to 3 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 3 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 3 April 1997 (7 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
10 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
25 September 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
25 September 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
11 July 1996Accounts for a small company made up to 4 April 1996 (6 pages)
11 July 1996Accounts for a small company made up to 4 April 1996 (6 pages)
11 July 1996Accounts for a small company made up to 4 April 1996 (6 pages)
10 July 1996Ad 04/07/96--------- £ si 10000@1=10000 £ ic 23500/33500 (2 pages)
10 July 1996Ad 04/07/96--------- £ si 10000@1=10000 £ ic 23500/33500 (2 pages)
1 April 1996Ad 27/03/96--------- £ si 15000@1=15000 £ ic 8500/23500 (2 pages)
1 April 1996Ad 27/03/96--------- £ si 15000@1=15000 £ ic 8500/23500 (2 pages)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996£ nc 8500/98500 21/03/96 (1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996£ nc 8500/98500 21/03/96 (1 page)
19 October 1995Return made up to 11/08/95; full list of members (6 pages)
19 October 1995Return made up to 11/08/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 30 March 1995 (5 pages)
21 August 1995Accounts for a small company made up to 30 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)