Company NamePAO Limited
DirectorChristopher Robinson
Company StatusActive
Company Number04992184
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Drayton Avenue
London
W13 0LF
Secretary NameFiona Jane Robinson
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleDesigner
Correspondence Address8 Drayton Avenue
Ealing
London
W13 0LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

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

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£591
Current Liabilities£33,403

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
30 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
13 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
28 January 2021Total exemption full accounts made up to 30 December 2019 (11 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Praker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Praker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Praker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Termination of appointment of Fiona Robinson as a secretary (2 pages)
20 April 2010Termination of appointment of Fiona Robinson as a secretary (2 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 11/12/08; no change of members (3 pages)
4 February 2009Return made up to 11/12/08; no change of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 October 2008Return made up to 11/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2008Return made up to 11/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 11/12/06; full list of members (6 pages)
12 January 2007Return made up to 11/12/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Return made up to 11/12/05; full list of members (6 pages)
5 January 2006Return made up to 11/12/05; full list of members (6 pages)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 December 2003Incorporation (18 pages)
11 December 2003Incorporation (18 pages)