Company NameJ P & L Exotics Ltd
Company StatusActive
Company Number06780560
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John Hollick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Lynne Marjorie Hollick
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Paul John Hollick
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr John Hollick
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JE

Contact

Telephone01708 472750
Telephone regionRomford

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Hollick
33.33%
Ordinary
100 at £1Lynne Marjorie Hollick
33.33%
Ordinary
100 at £1Paul John Hollick
33.33%
Ordinary

Financials

Year2014
Net Worth£259,001
Cash£128,605
Current Liabilities£389,333

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

30 April 2012Delivered on: 9 May 2012
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: With full title guarantee charges £1,273.09.
Outstanding

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(4 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(4 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Director's details changed for Mr John Hollick on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mrs Lynne Marjorie Hollick on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Paul John Hollick on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Paul John Hollick on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mrs Lynne Marjorie Hollick on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mr John Hollick on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2010Director's details changed for Mr Paul John Hollick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Lynne Marjorie Hollick on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of John Hollick as a secretary (1 page)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Paul John Hollick on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of John Hollick as a secretary (1 page)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr John Hollick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr John Hollick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Lynne Marjorie Hollick on 11 January 2010 (2 pages)
14 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
14 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
29 December 2008Incorporation (20 pages)
29 December 2008Incorporation (20 pages)