Company NameJ Pellow & Son Limited
DirectorJohn William Pellow
Company StatusActive
Company Number06138086
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Pellow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1a Garston Drive
Watford
WD25 9LB
Secretary NameJoanne Barbara Pellow
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleData Energy Clerk
Correspondence Address1a Garston Drive
Watford
WD25 9LB
Director NameKenny Moyle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 15 September 2008)
RoleBuilder
Correspondence Address36 Broomfield Rise
Abbots Langley
Hertfordshire
WD5 0HN
Director NameRussell Pellow
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1a Garston Drive
Watford
WD25 9LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.herts-builders.co.uk/
Telephone01923 661911
Telephone regionWatford

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John William Pellow
50.00%
Ordinary A
1 at £1Russell Pellow
50.00%
Ordinary A

Financials

Year2014
Net Worth-£19,079
Cash£2,500
Current Liabilities£57,932

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

14 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
1 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
19 April 2018Termination of appointment of Russell Pellow as a director on 4 April 2018 (1 page)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 April 2016Director's details changed for John William Pellow on 29 October 2014 (2 pages)
3 April 2016Director's details changed for John William Pellow on 29 October 2014 (2 pages)
3 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Secretary's details changed for Joanne Barbara Pellow on 29 October 2014 (1 page)
3 April 2016Secretary's details changed for Joanne Barbara Pellow on 29 October 2014 (1 page)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2015Registered office address changed from 17 Chilcott Road Watford Hertfordshire WD24 5LF to 1a Garston Drive Watford WD25 9LB on 16 March 2015 (1 page)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Registered office address changed from 17 Chilcott Road Watford Hertfordshire WD24 5LF to 1a Garston Drive Watford WD25 9LB on 16 March 2015 (1 page)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2014Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page)
18 December 2013Appointment of Russell Pellow as a director (3 pages)
18 December 2013Appointment of Russell Pellow as a director (3 pages)
15 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for John William Pellow on 5 March 2010 (2 pages)
11 March 2010Director's details changed for John William Pellow on 5 March 2010 (2 pages)
11 March 2010Director's details changed for John William Pellow on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 September 2008Appointment terminated director kenny moyle (1 page)
30 September 2008Appointment terminated director kenny moyle (1 page)
20 May 2008Director appointed kenny moyle (2 pages)
20 May 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
20 May 2008Director appointed kenny moyle (2 pages)
20 May 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
2 April 2008Return made up to 05/03/08; full list of members (3 pages)
2 April 2008Return made up to 05/03/08; full list of members (3 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)