Company NamePeony & Jones Ltd
DirectorAmy Scrimshaw
Company StatusActive
Company Number10560224
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amy Scrimshaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Weston Avenue
West Molesey
KT8 1RG
Director NameMr Jason Charles Scrimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Weston Avenue
West Molesey
KT8 1RG

Location

Registered Address28 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
2 January 2019Change of details for Mrs Amy Scrimshaw as a person with significant control on 9 May 2018 (2 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 July 2018Termination of appointment of Jason Charles Scrimshaw as a director on 13 July 2018 (1 page)
13 July 2018Cessation of Jason Charles Scrimshaw as a person with significant control on 29 June 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
30 June 2017Notification of Jason Charles Scrimshaw as a person with significant control on 8 May 2017 (2 pages)
30 June 2017Change of details for Mrs Amy Scrimshaw as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Notification of Jason Charles Scrimshaw as a person with significant control on 8 May 2017 (2 pages)
30 June 2017Director's details changed for Mrs Amy Scrimshaw on 28 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Amy Scrimshaw on 28 June 2017 (2 pages)
30 June 2017Change of details for Mrs Amy Scrimshaw as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Notification of Jason Charles Scrimshaw as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mrs Amy Scrimshaw as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Change of details for Mrs Amy Scrimshaw as a person with significant control on 29 June 2017 (2 pages)
15 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
(3 pages)
15 May 2017Appointment of Mr Jason Charles Scrimshaw as a director on 9 May 2017 (2 pages)
15 May 2017Appointment of Mr Jason Charles Scrimshaw as a director on 9 May 2017 (2 pages)
15 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 1
(29 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 1
(29 pages)