Company NameJ. Pao & Co (Produce) Limited
DirectorAndrew Pao
Company StatusActive
Company Number02706542
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 10-24 Standard Road
London
NW10 6EU
Secretary NameAmy Yau
NationalityBritish
StatusCurrent
Appointed01 February 1998(5 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4 10-24 Standard Road
London
NW10 6EU
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Joseph Yee Ching Pao
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMei Lan 5 Rosebriars
Esher Park Avenue
Esher
Surrey
Secretary NameMr Joseph Yee Ching Pao
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMei Lan 5 Rosebriars
Esher Park Avenue
Esher
Surrey
Secretary NameMartin Claude Robinson
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA

Contact

Websitewww.jpao.co.uk/
Email address[email protected]
Telephone020 89658144
Telephone regionLondon

Location

Registered AddressUnit 4
10-24 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J Pao & Company LTD
50.00%
Ordinary
1 at £1Mr Andrew Pao
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

26 March 2014Delivered on: 11 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: F/H land lying to the south of hulme hall lane, allostock, knustford t/no CH622692.
Outstanding

Filing History

2 December 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
7 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
13 May 2014Registered office address changed from 10/24 Standard Road London NW10 6EU on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Registered office address changed from 10/24 Standard Road London NW10 6EU on 13 May 2014 (1 page)
12 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
11 April 2014Registration of charge 027065420001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
11 April 2014Registration of charge 027065420001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
16 July 2013Accounts for a dormant company made up to 24 November 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 24 November 2012 (2 pages)
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 July 2012Accounts for a dormant company made up to 26 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 26 November 2011 (2 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 27 November 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 27 November 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 28 November 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 28 November 2009 (2 pages)
14 May 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
14 May 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
14 May 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
18 May 2009Return made up to 13/04/09; full list of members (3 pages)
18 May 2009Return made up to 13/04/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 29 November 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 29 November 2008 (2 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 24 November 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 24 November 2007 (2 pages)
2 June 2007Accounts for a dormant company made up to 25 November 2006 (2 pages)
2 June 2007Accounts for a dormant company made up to 25 November 2006 (2 pages)
29 May 2007Return made up to 13/04/07; full list of members (2 pages)
29 May 2007Return made up to 13/04/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
26 June 2006Return made up to 13/04/06; full list of members (6 pages)
26 June 2006Return made up to 13/04/06; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 27 November 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 27 November 2004 (2 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 29 November 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 29 November 2003 (1 page)
2 June 2004Return made up to 13/04/04; full list of members (6 pages)
2 June 2004Return made up to 13/04/04; full list of members (6 pages)
10 May 2003Return made up to 13/04/03; full list of members (6 pages)
10 May 2003Return made up to 13/04/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
14 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
2 October 2002Accounts for a dormant company made up to 24 November 2001 (2 pages)
2 October 2002Accounts for a dormant company made up to 24 November 2001 (2 pages)
20 May 2002Return made up to 13/04/02; full list of members (6 pages)
20 May 2002Return made up to 13/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 25 November 2000 (2 pages)
24 October 2001Accounts for a dormant company made up to 25 November 2000 (2 pages)
23 August 2001Return made up to 13/04/01; full list of members (6 pages)
23 August 2001Return made up to 13/04/01; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 13/04/99; full list of members (8 pages)
27 May 1999Return made up to 13/04/99; full list of members (8 pages)
2 April 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
20 August 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Return made up to 13/04/98; no change of members (4 pages)
17 June 1998Return made up to 13/04/98; no change of members (4 pages)
17 June 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
18 April 1997Return made up to 13/04/97; no change of members (4 pages)
18 April 1997Return made up to 13/04/97; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
26 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
9 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
1 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)