Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETE & JOHNNY LIMITED
Company Information for

PETE & JOHNNY LIMITED

450 SOUTH OAK WAY, GREEN PARK, READING, RG2 6UW,
Company Registration Number
02831957
Private Limited Company
Active

Company Overview

About Pete & Johnny Ltd
PETE & JOHNNY LIMITED was founded on 1993-06-30 and has its registered office in Reading. The organisation's status is listed as "Active". Pete & Johnny Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETE & JOHNNY LIMITED
 
Legal Registered Office
450 SOUTH OAK WAY
GREEN PARK
READING
RG2 6UW
Other companies in RG7
 
Telephone0207-348-7464
 
Filing Information
Company Number 02831957
Company ID Number 02831957
Date formed 1993-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETE & JOHNNY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETE & JOHNNY LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KING
Company Secretary 2015-01-17
JOANNE KERRY AVERISS
Director 2005-04-04
VICTORIA ELIZABETH EVANS
Director 2005-02-16
ANDREW JOHN MACLEOD
Director 2005-04-04
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JULIE DEAN
Company Secretary 2013-11-04 2015-01-17
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2006-03-31 2009-01-12
MARY ELIZABETH BARNARD
Director 2006-03-31 2008-03-25
MARK WILLIAMS
Company Secretary 2005-02-16 2007-11-01
LANDEN ROBERT PRESCOTT BRANN
Director 2005-02-16 2006-03-31
JEFFREY PETER VAN DER EEMS
Director 2005-02-16 2005-03-22
CAROL ALLEN
Company Secretary 2000-04-01 2005-02-16
DAVID GRANVILLE CATHERALL
Director 2002-02-01 2005-02-16
PETER DUNDAS
Director 2004-04-05 2005-02-16
ROBERT PAUL GILHAM
Director 2000-07-01 2005-02-16
ANDREW SAULEZ KING
Director 2004-09-20 2005-02-16
ALEXANDER JOHN JOHNSTON
Director 1999-12-21 2005-01-19
HARRY LINCOLN CRAGOE
Director 1993-06-30 2004-08-31
PETER TERENCE MOORE
Director 2004-02-18 2004-05-06
PETER TERENCE MOORE
Director 2000-05-01 2003-11-30
DAVID GRANVILLE CATHERALL
Director 2002-02-01 2002-02-01
JOHN DOUGLAS LANGTON
Director 2000-02-21 2001-12-03
PATRICK JOHN SURTEES FOLKES
Director 1993-06-30 2000-06-01
PHS SECRETARIAL SERVICES LIMITED
Company Secretary 1997-12-17 2000-04-01
GEORGE ANTHONY EDWARD ROBINSON
Director 1997-12-10 1998-01-29
MARGARET LOUISA BATEMAN
Company Secretary 1996-04-09 1997-12-18
ELISABETH CLAIRE ELSOM
Company Secretary 1994-05-31 1996-04-12
AMANDA JANE THOMPSON
Company Secretary 1993-06-30 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
VICTORIA ELIZABETH EVANS QUAKER TRADING LIMITED Director 2012-07-23 CURRENT 2002-09-10 Dissolved 2014-11-18
VICTORIA ELIZABETH EVANS QUAKER HOLDINGS (UK) LIMITED Director 2012-07-23 CURRENT 2001-12-17 Active
VICTORIA ELIZABETH EVANS QUAKER OATS.LIMITED Director 2012-07-23 CURRENT 1899-11-22 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK SERVICES LIMITED Director 2012-07-12 CURRENT 1995-08-31 Dissolved 2017-07-03
VICTORIA ELIZABETH EVANS WALKERS SNACKS LIMITED Director 2012-07-12 CURRENT 1997-12-02 Active
VICTORIA ELIZABETH EVANS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2012-07-12 CURRENT 1998-05-13 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK FOODS LIMITED Director 2012-07-12 CURRENT 1989-01-09 Active
VICTORIA ELIZABETH EVANS GATORADE LIMITED Director 2012-03-02 CURRENT 1991-10-30 Dissolved 2015-01-20
VICTORIA ELIZABETH EVANS FROOOTIES LIMITED Director 2012-03-02 CURRENT 2000-05-08 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS WALKERS GROUP LIMITED Director 2012-03-02 CURRENT 2000-06-28 Active
VICTORIA ELIZABETH EVANS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2009-07-06 CURRENT 2000-06-28 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1984-07-04 Liquidation
VICTORIA ELIZABETH EVANS VITAMIN BRANDS LTD. Director 2009-01-06 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS LIMITED Director 2014-05-07 CURRENT 1997-12-02 Active
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD SMITHS CRISPS LIMITED Director 2005-08-10 CURRENT 1930-04-26 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PLANTERS U.K. LIMITED Director 2004-02-09 CURRENT 1997-11-21 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PEPSICO UK PENSION TRUST LIMITED Director 2002-09-03 CURRENT 1991-06-19 Dissolved 2014-07-08
ANDREW JOHN MACLEOD QUAKER PRODUCTS UK LIMITED Director 2001-09-21 CURRENT 1991-01-23 Active
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11Register inspection address changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road Richmond TW9 2PR
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-03-01Termination of appointment of John Doyle on 2023-02-28
2023-03-01Appointment of Mr David Geraint Gleave as company secretary on 2023-02-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2023-02-16DIRECTOR APPOINTED MR SAMUEL RICHARD BARNES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2022-02-07DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07AP01DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2021-10-06AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-17CH01Director's details changed for Ms Victoria Elizabeth Evans on 2015-12-11
2020-09-21AP03Appointment of Mr John Doyle as company secretary on 2020-09-15
2020-09-21TM02Termination of appointment of Holly King on 2020-09-14
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1795751.36
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 203418.03
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 26/12/15
2015-11-25SH0121/11/14 STATEMENT OF CAPITAL GBP 6697463.09
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1600 Arlington Business Park Theale Reading RG7 4SA
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 203418.03
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-12SH10Particulars of variation of rights attached to shares
2015-03-12SH02Sub-division of shares on 2014-11-21
2015-03-12RES01ADOPT ARTICLES 12/03/15
2015-03-12RES12VARYING SHARE RIGHTS AND NAMES
2015-03-12SH0121/11/14 STATEMENT OF CAPITAL GBP 5105129.76
2015-02-24AP03Appointment of Ms Holly King as company secretary on 2015-01-17
2015-02-24TM02Termination of appointment of Sharon Julie Dean on 2015-01-17
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 203418.03
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-23AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2013-11-05AP03Appointment of Sharon Julie Dean as company secretary
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANWAR AHMED
2013-10-02AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-11AR0130/06/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-05AD02SAIL ADDRESS CHANGED FROM: C/O LAW DEPT, PEPSICO INTERNATIONAL LIMITED BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM
2013-03-05AD02SAIL ADDRESS CHANGED FROM: C/O LAW DEPT, PEPSICO INTERNATIONAL LIMITED 63 KEW ROAD RICHMOND SURREY TW9 2QL UNITED KINGDOM
2013-03-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0130/06/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012
2011-08-19AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 18/07/2011
2011-07-07AR0130/06/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-21AR0130/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 30/06/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-10-13AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WEST / 16/03/2009
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-11-03AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARY BARNARD
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-27363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03ELRESS386 DISP APP AUDS 13/10/06
2006-11-03ELRESS80A AUTH TO ALLOT SEC 13/10/06
2006-07-20363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18RES13WAIVE PROVISION OF MEM 16/02/05
2005-04-26353LOCATION OF REGISTER OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER
2005-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to PETE & JOHNNY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETE & JOHNNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-05-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT AGREEMENT 1998-02-25 Satisfied NEWARK AND DISTRICT BUTCHERS ASSOCIATION (TRADING) CO LIMITED(IN ADMINISTRATION)
MORTGAGE DEBENTURE 1998-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PETE & JOHNNY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PETE & JOHNNY LIMITED owns 1 domain names.

p-j.co.uk  

Trademarks
We have not found any records of PETE & JOHNNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETE & JOHNNY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as PETE & JOHNNY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETE & JOHNNY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETE & JOHNNY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETE & JOHNNY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.