Company NameP & J Pubs Limited
DirectorsBhikhubhai Paragji Patel and
Company StatusActive
Company Number04917056
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhikhubhai Paragji Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House 95 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Bhikhubhai Paragji Patel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House 95 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Ketanbhai Jayanti Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kirkly Close
South Croydon
Surrey
CR2 0ET
Director NameMr John Gerard O'Connor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address20 Frithville Gardens
London
W12 7JN
Director NameMr Patrick John O'Connor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address18 Nevern Mansions
42 Warwick Road
London
SW5 9TJ
Secretary NameMr Patrick John O'Connor
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address18 Nevern Mansions
42 Warwick Road
London
SW5 9TJ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

98 at £1Expresspace Pension Scheme
98.00%
Ordinary
1 at £1John O'connor
1.00%
Ordinary
1 at £1Patrick O'connor
1.00%
Ordinary

Financials

Year2014
Net Worth£1,230,605
Cash£2,311
Current Liabilities£198,868

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

31 May 2007Delivered on: 5 June 2007
Satisfied on: 28 November 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 194-196 earls court road london t/no BGL44331 by way of fixed charge all the uncalled capital, all its intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
22 November 2006Delivered on: 24 November 2006
Satisfied on: 28 November 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 sussex gardens, london t/no NGL264238 by way of fixed charge other property, all the uncalled capital, all its intellectual property rights, stock in trade and plant. See the mortgage charge document for full details.
Fully Satisfied
29 November 2004Delivered on: 1 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the priory arms (formerly the percy arms) public house 83 lansdowne way london t/no 216471 and by way of assignment all related rights.
Outstanding
12 January 2004Delivered on: 15 January 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 26 sale place paddington london t/no NGL290746 fixed charge other property, uncalled capital and intellectual property rights, interest in any securities, stock in trade and plant, land interests, book debts assigns all company's related rights floating charge the undertaking any immoveable property and any assets not charged by way of fixed charge.
Outstanding

Filing History

3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 2 in full (1 page)
15 January 2018Satisfaction of charge 1 in full (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 July 2016Termination of appointment of Patrick John O'connor as a secretary on 12 July 2016 (1 page)
15 July 2016Termination of appointment of John Gerard O'connor as a director on 12 July 2016 (1 page)
15 July 2016Termination of appointment of Patrick John O'connor as a secretary on 12 July 2016 (1 page)
15 July 2016Termination of appointment of John Gerard O'connor as a director on 12 July 2016 (1 page)
15 July 2016Termination of appointment of Patrick John O'connor as a director on 12 July 2016 (1 page)
15 July 2016Termination of appointment of Patrick John O'connor as a director on 12 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
11 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
4 March 2015Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages)
4 March 2015Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages)
4 March 2015Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 January 2015Statement of company's objects (2 pages)
5 January 2015Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page)
28 November 2014Satisfaction of charge 3 in full (4 pages)
28 November 2014Satisfaction of charge 3 in full (4 pages)
28 November 2014Satisfaction of charge 4 in full (4 pages)
28 November 2014Satisfaction of charge 4 in full (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 March 2013Registered office address changed from 18 Nevern Mansions 42 Warwick Road London SW5 9TJ on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 18 Nevern Mansions 42 Warwick Road London SW5 9TJ on 27 March 2013 (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 December 2009Secretary's details changed for Patrick John O'connor on 30 November 2009 (1 page)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Patrick John O'connor on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Patrick John O'connor on 30 November 2009 (1 page)
8 December 2009Director's details changed for John Gerard O'connor on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Patrick John O'connor on 30 November 2009 (2 pages)
8 December 2009Director's details changed for John Gerard O'connor on 30 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 January 2008Return made up to 01/10/07; full list of members (8 pages)
14 January 2008Return made up to 01/10/07; full list of members (8 pages)
3 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 01/10/06; full list of members (8 pages)
2 November 2006Return made up to 01/10/06; full list of members (8 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
31 March 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
31 March 2006Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
31 March 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
19 October 2005Return made up to 01/10/05; full list of members (7 pages)
19 October 2005Return made up to 01/10/05; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Return made up to 01/10/04; full list of members (7 pages)
1 December 2004Return made up to 01/10/04; full list of members (7 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
1 October 2003Incorporation (19 pages)
1 October 2003Incorporation (19 pages)