Company NameP.J.Martinelli Limited
DirectorsPaul Nicolas Martinelli and Anne Marie Martinelli
Company StatusActive
Company Number02102387
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 1 month ago)
Previous NameHalesign Limited

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 Nicolas Martinelli
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address25 Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMrs Anne-Marie Martinelli
StatusCurrent
Appointed12 January 2009(21 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleMeat Wholesaler
Correspondence Address25 Central Markets
Smithfield
London
EC1A 9PS
Director NameAnne Marie Martinelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(22 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Michael Allan George
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration17 years, 12 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Briar Lane
Croydon
Surrey
CR0 5AD
Secretary NameMr Michael Allan George
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration17 years (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Briar Lane
Croydon
Surrey
CR0 5AD

Contact

Websitewww.pjmartinelli.co.uk

Location

Registered Address25 Central Markets
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£22,412,939
Gross Profit£2,034,242
Net Worth£651,235
Cash£21,449
Current Liabilities£3,654,325

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

23 April 2012Delivered on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2004Delivered on: 24 September 2004
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 aforementioned instrument creating or evidencing the charge.
Particulars: £19,605.00.
Outstanding
22 August 2001Delivered on: 6 September 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 of even date.
Particulars: The company charges £17,655 to the chargee.
Outstanding
2 August 1988Delivered on: 4 August 1988
Satisfied on: 31 August 2013
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: 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.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 November 2023Full accounts made up to 31 January 2023 (18 pages)
1 May 2023Previous accounting period extended from 30 September 2022 to 31 January 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (15 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 30 September 2020 (16 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (16 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (16 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (16 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (15 pages)
29 June 2017Full accounts made up to 30 September 2016 (15 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Full accounts made up to 30 September 2015 (15 pages)
24 June 2016Full accounts made up to 30 September 2015 (15 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(4 pages)
27 January 2016Director's details changed for Mr Paul Nicolas Martinelli on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(4 pages)
27 January 2016Director's details changed for Anne Marie Martinelli on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Anne Marie Martinelli on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Paul Nicolas Martinelli on 1 January 2016 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (14 pages)
30 June 2015Full accounts made up to 30 September 2014 (14 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(4 pages)
27 June 2014Full accounts made up to 30 September 2013 (14 pages)
27 June 2014Full accounts made up to 30 September 2013 (14 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(4 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Full accounts made up to 30 September 2012 (14 pages)
26 June 2013Full accounts made up to 30 September 2012 (14 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Mrs Anne-Marie Martinelli on 15 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Anne-Marie Martinelli on 15 August 2012 (1 page)
19 June 2012Full accounts made up to 30 September 2011 (14 pages)
19 June 2012Full accounts made up to 30 September 2011 (14 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Paul Nicolas Martinelli on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Paul Nicolas Martinelli on 31 December 2009 (2 pages)
9 February 2010Purchase of own shares. (3 pages)
9 February 2010Purchase of own shares. (3 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 30,000
(4 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 30,000
(4 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 30,000
(4 pages)
2 February 2010Termination of appointment of Michael George as a director (2 pages)
2 February 2010Appointment of Anne Marie Martinelli as a director (3 pages)
2 February 2010Termination of appointment of Michael George as a director (2 pages)
2 February 2010Appointment of Anne Marie Martinelli as a director (3 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Appointment terminated secretary michael george (1 page)
27 January 2009Secretary appointed mrs anne-marie martinelli (1 page)
27 January 2009Appointment terminated secretary michael george (1 page)
27 January 2009Secretary appointed mrs anne-marie martinelli (1 page)
4 August 2008Full accounts made up to 30 September 2007 (13 pages)
4 August 2008Full accounts made up to 30 September 2007 (13 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
24 August 2006Full accounts made up to 30 September 2005 (13 pages)
24 August 2006Full accounts made up to 30 September 2005 (13 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
4 May 2005Registered office changed on 04/05/05 from: martinelli house 434A high road wembley middlesex HA9 6AH (1 page)
4 May 2005Registered office changed on 04/05/05 from: martinelli house 434A high road wembley middlesex HA9 6AH (1 page)
28 April 2005Registered office changed on 28/04/05 from: 44 bonnersfield lane harrow middlesex HA1 2LE (1 page)
28 April 2005Registered office changed on 28/04/05 from: 44 bonnersfield lane harrow middlesex HA1 2LE (1 page)
14 April 2005Registered office changed on 14/04/05 from: 25 west market building london central market london EC1A 9PS (1 page)
14 April 2005Registered office changed on 14/04/05 from: 25 west market building london central market london EC1A 9PS (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
20 August 2004Full accounts made up to 30 September 2003 (13 pages)
20 August 2004Full accounts made up to 30 September 2003 (13 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (13 pages)
4 August 2003Full accounts made up to 30 September 2002 (13 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
29 July 2001Full accounts made up to 30 September 2000 (13 pages)
29 July 2001Full accounts made up to 30 September 2000 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 July 2000Full accounts made up to 30 September 1999 (13 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 312-313 central markets smithfield london EC1A 9LY (1 page)
14 September 1999Registered office changed on 14/09/99 from: 312-313 central markets smithfield london EC1A 9LY (1 page)
21 May 1999Full accounts made up to 30 September 1998 (13 pages)
21 May 1999Full accounts made up to 30 September 1998 (13 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (13 pages)
13 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
25 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
30 January 1990Memorandum and Articles of Association (11 pages)
27 January 1990Memorandum and Articles of Association (12 pages)
26 January 1989Memorandum and Articles of Association (11 pages)
3 December 1988Memorandum and Articles of Association (13 pages)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
23 February 1987Incorporation (16 pages)
23 February 1987Certificate of Incorporation (1 page)