About

Registered Number: 04784053
Date of Incorporation: 02/06/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Audley House, 35 Marsh Parade, Newcastle, Staffordshire, ST5 1BT

 

Having been setup in 2003, D.J. Pickerill Ltd has its registered office in Newcastle in Staffordshire, it has a status of "Active". The current directors of this organisation are listed as Shk Secretary Limited, Pickerill, David John, Pickerill, Beverley Jayne. We don't know the number of employees at D.J. Pickerill Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERILL, David John 02 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHK SECRETARY LIMITED 13 July 2010 - 1
PICKERILL, Beverley Jayne 02 June 2003 13 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 06 June 2012
CH04 - Change of particulars for corporate secretary 06 June 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 August 2010
AP04 - Appointment of corporate secretary 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 18 July 2005
AA - Annual Accounts 19 January 2005
225 - Change of Accounting Reference Date 10 January 2005
363a - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.