Company NameJ.O. Plowright & Co. (Holdings) Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number10947975
CategoryPrivate Limited Company
Incorporation Date6 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Secretary NameMs Penny Jane Watson
StatusResigned
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St. Katharine Docks
London
E1W 1BF
Secretary NameRachel Louise Spencer
StatusResigned
Appointed09 April 2018(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katherine Docks
London
E1W 1BF

Location

Registered AddressCommodity Quay
St. Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

9 December 2023Appointment of Mrs Deborah Anne Abrehart as a director on 8 December 2023 (2 pages)
8 December 2023Termination of appointment of Jeffrey David Woyda as a director on 8 December 2023 (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
7 October 2022Memorandum and Articles of Association (26 pages)
5 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
14 July 2021Withdrawal of a person with significant control statement on 14 July 2021 (2 pages)
4 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
27 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (2 pages)
27 April 2018Appointment of Rachel Louise Spencer as a secretary on 9 April 2018 (3 pages)
2 January 2018Notification of Clarkson Plc as a person with significant control on 6 September 2017 (2 pages)
2 January 2018Termination of appointment of Penny Jane Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Notification of Clarkson Plc as a person with significant control on 6 September 2017 (2 pages)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Jane Watson as a secretary on 21 December 2017 (1 page)
27 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
27 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)