Founded in 2013, J Peachey, classified under reg no. 08627049 is an active company. Currently registered at 45 Wayside Avenue TN30 6PA, Tenterden the company has been in the business for 11 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.
The company has 2 directors, namely Jonathan P., Louisa P.. Of them, Jonathan P., Louisa P. have been with the company the longest, being appointed on 26 July 2013. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 45 Wayside Avenue |
Town | Tenterden |
Post code | TN30 6PA |
Country of origin | United Kingdom |
Registration Number | 08627049 |
Date of Incorporation | Fri, 26th Jul 2013 |
Industry | Window cleaning services |
End of financial Year | 31st July |
Company age | 11 years old |
Account next due date | Tue, 30th Apr 2024 (1 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 9th Aug 2024 (2024-08-09) |
Last confirmation statement dated | Wed, 26th Jul 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Louisa P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Louisa P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.
Louisa P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jonathan P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Louisa P.
Notified on | 6 April 2016 |
Ceased on | 23 March 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors significiant influence or control |
Jonathan P.
Notified on | 6 April 2016 |
Ceased on | 27 July 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-07-31 | 2016-07-31 |
Net Worth | 160 | 248 | 462 |
Balance Sheet | |||
Cash Bank In Hand | 831 | 1 548 | |
Current Assets | 831 | 1 548 | |
Intangible Fixed Assets | 32 000 | 32 000 | 32 000 |
Net Assets Liabilities Including Pension Asset Liability | 220 | 248 | 462 |
Reserves/Capital | |||
Called Up Share Capital | 100 | 100 | 100 |
Profit Loss Account Reserve | 60 | 148 | 362 |
Shareholder Funds | 160 | 248 | 462 |
Other | |||
Advances Credits Directors | 27 599 | ||
Advances Credits Made In Period Directors | |||
Advances Credits Repaid In Period Directors | |||
Creditors Due Within One Year | 32 671 | 31 752 | 33 086 |
Net Current Assets Liabilities | -31 780 | -31 752 | -31 538 |
Number Shares Allotted | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 100 | 100 | 100 |
Total Assets Less Current Liabilities | 160 | 248 | 462 |
Value Shares Allotted | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates July 26, 2023 filed on: 24th, August 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy