Peter Jude Limited COLINDALE


Peter Jude started in year 2007 as Private Limited Company with registration number 06230168. The Peter Jude company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

The firm has 2 directors, namely Anett L., Peter P.. Of them, Peter P. has been with the company the longest, being appointed on 1 October 2014 and Anett L. has been with the company for the least time - from 22 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rafal J. who worked with the the firm until 15 December 2022.

Peter Jude Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06230168
Date of Incorporation Fri, 27th Apr 2007
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Anett L.

Position: Director

Appointed: 22 March 2023

Peter P.

Position: Director

Appointed: 01 October 2014

Rafal J.

Position: Secretary

Appointed: 05 February 2015

Resigned: 15 December 2022

Rafal J.

Position: Director

Appointed: 01 October 2014

Resigned: 15 December 2022

Montiverdi Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 05 February 2015

Montiverdi Limited

Position: Corporate Secretary

Appointed: 21 December 2010

Resigned: 06 July 2012

Grunberg & Co Hr Services Limited

Position: Corporate Secretary

Appointed: 01 May 2010

Resigned: 21 December 2010

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2007

Resigned: 27 April 2007

Grunberg & Co Limited

Position: Corporate Secretary

Appointed: 27 April 2007

Resigned: 01 May 2010

Peter F.

Position: Director

Appointed: 27 April 2007

Resigned: 01 October 2014

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 April 2007

Resigned: 27 April 2007

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Anett L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rafal J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anett L.

Notified on 15 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rafal J.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth207 32553 72096 508       
Balance Sheet
Cash Bank On Hand  107 11340 27464 50057 44964 35569 72451 39723 099
Current Assets243 75388 488179 026117 744132 794137 237180 699158 455200 677154 571
Debtors175 22413 56567 56665 27043 96842 07481 24450 03190 58071 972
Net Assets Liabilities  96 50869 25375 21772 30090 25673 38173 78761 809
Other Debtors  2 5002 5002 5002 5002 5002 5002 5002 500
Property Plant Equipment  13 66515 42812 5159 3797 00024 34018 23814 421
Total Inventories  4 34712 20024 32637 71435 10038 70058 700 
Cash Bank In Hand63 52269 489107 113       
Intangible Fixed Assets41 03429 31017 586       
Net Assets Liabilities Including Pension Asset Liability207 32553 72096 508       
Stocks Inventory5 0075 4344 347       
Tangible Fixed Assets1 10683313 665       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve207 22553 62096 408       
Shareholder Funds207 32553 72096 508       
Other
Accrued Liabilities Deferred Income       5 0234 0005 075
Accumulated Amortisation Impairment Intangible Assets  99 654111 378117 240117 240117 240117 240117 240 
Accumulated Depreciation Impairment Property Plant Equipment  5 28910 58814 93917 57919 9589 23315 33420 275
Additions Other Than Through Business Combinations Property Plant Equipment         1 124
Average Number Employees During Period  1212131011576
Bank Borrowings Overdrafts       3 33434 02224 113
Corporation Tax Payable  45 72723 24923 49621 47028 23214 93919 58515 479
Creditors  111 03666 85067 71472 72296 11343 33434 02224 113
Increase From Depreciation Charge For Year Property Plant Equipment   5 2994 3513 1362 3792 9976 1014 941
Intangible Assets Gross Cost  117 240117 240117 240117 240117 240117 240117 240 
Net Current Assets Liabilities165 40623 74467 99050 89465 08064 51584 58697 00093 03675 191
Other Creditors  4 2361 4012 0584 3122 9772 5398 5357 662
Other Taxation Social Security Payable  42 83827 23930 70331 87840 10116 43338 82034 361
Prepayments Accrued Income  3 12519 0729 08313 908   2 000
Property Plant Equipment Gross Cost  18 95426 01627 45426 95826 95833 57333 57234 696
Provisions For Liabilities Balance Sheet Subtotal  2 7332 9312 3781 5941 3304 6253 4653 690
Total Assets Less Current Liabilities207 54653 88799 24172 18477 59573 89491 586121 340111 27489 612
Trade Creditors Trade Payables  12 50111 0837 1598 02613 42910 97927 0356 893
Trade Debtors Trade Receivables  60 15843 69832 38525 66678 74447 53188 08067 472
Accrued Liabilities  3 3503 5003 6507 0008 2525 023  
Creditors Due Within One Year78 34764 744111 036       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     496 13 722  
Disposals Property Plant Equipment     496 17 000  
Fixed Assets42 14030 14331 25121 29012 5159 3797 00024 340  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    27 50071 167    
Increase From Amortisation Charge For Year Intangible Assets   11 7245 862     
Intangible Assets  17 5865 862      
Intangible Fixed Assets Aggregate Amortisation Impairment76 20687 93099 654       
Intangible Fixed Assets Amortisation Charged In Period 11 72411 724       
Intangible Fixed Assets Cost Or Valuation117 240117 240        
Merchandise  4 34712 20024 32637 71435 10038 700  
Number Shares Allotted 66       
Par Value Share 11       
Provisions   2 9312 378     
Provisions For Liabilities Charges2211672 733       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Additions  18 333       
Tangible Fixed Assets Cost Or Valuation3 3863 38618 954       
Tangible Fixed Assets Depreciation2 2802 5535 289       
Tangible Fixed Assets Depreciation Charged In Period 2734 700       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 964       
Tangible Fixed Assets Disposals  2 765       
Total Additions Including From Business Combinations Property Plant Equipment   7 0621 438  23 615  
Advances Credits Directors100 000         
Advances Credits Made In Period Directors4 208         
Advances Credits Repaid In Period Directors4 208         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements