G. & J.Peck Ltd was registered on 27 July 1916 with its registered office in Ely, it's status in the Companies House registry is set to "Active". Barnett, Stewart William, Grimwood, James, Loversidge, Ian John, Loversidge, Judith Mary, Wareing, Jonathan Thomas, Eames, Jean Daphne Wells, Edwards, Leslie Charles, Fleet, Ronald Albert, Hawkins, David John, Wareing, Neville William are listed as the directors of the business. We do not know the number of employees at this business. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Stewart William | 01 November 2011 | - | 1 |
GRIMWOOD, James | 01 January 2020 | - | 1 |
LOVERSIDGE, Ian John | 01 October 1997 | - | 1 |
LOVERSIDGE, Judith Mary | N/A | - | 1 |
WAREING, Jonathan Thomas | 01 January 2008 | - | 1 |
EDWARDS, Leslie Charles | N/A | 31 December 1997 | 1 |
FLEET, Ronald Albert | N/A | 31 August 2011 | 1 |
HAWKINS, David John | N/A | 31 December 1995 | 1 |
WAREING, Neville William | N/A | 30 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAMES, Jean Daphne Wells | N/A | 01 March 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
MR04 - N/A | 15 May 2020 | |
MR04 - N/A | 15 May 2020 | |
AA - Annual Accounts | 11 February 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
RESOLUTIONS - N/A | 11 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AD01 - Change of registered office address | 24 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AUD - Auditor's letter of resignation | 07 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
MR01 - N/A | 17 March 2014 | |
MR01 - N/A | 24 February 2014 | |
AA - Annual Accounts | 11 February 2014 | |
MR01 - N/A | 31 December 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AP01 - Appointment of director | 21 November 2011 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
RESOLUTIONS - N/A | 28 October 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 28 October 2011 | |
CC04 - Statement of companies objects | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AUD - Auditor's letter of resignation | 07 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
AA - Annual Accounts | 23 May 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363s - Annual Return | 18 July 2007 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 07 June 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 08 February 2005 | |
169 - Return by a company purchasing its own shares | 02 December 2004 | |
169 - Return by a company purchasing its own shares | 05 October 2004 | |
363s - Annual Return | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
169 - Return by a company purchasing its own shares | 23 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
MEM/ARTS - N/A | 15 October 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 29 January 2002 | |
RESOLUTIONS - N/A | 28 August 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 18 February 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 27 November 1999 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 16 April 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 03 April 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
AA - Annual Accounts | 20 June 1997 | |
363s - Annual Return | 19 June 1997 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 14 April 1996 | |
395 - Particulars of a mortgage or charge | 02 March 1996 | |
169 - Return by a company purchasing its own shares | 26 February 1996 | |
395 - Particulars of a mortgage or charge | 27 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
288 - N/A | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 18 September 1995 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
363s - Annual Return | 03 July 1995 | |
AA - Annual Accounts | 22 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 October 1994 | |
AA - Annual Accounts | 23 August 1994 | |
363s - Annual Return | 30 June 1994 | |
169 - Return by a company purchasing its own shares | 16 September 1993 | |
363x - Annual Return | 13 August 1993 | |
AUD - Auditor's letter of resignation | 15 July 1993 | |
AA - Annual Accounts | 09 July 1993 | |
363x - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 09 July 1992 | |
288 - N/A | 24 April 1992 | |
363x - Annual Return | 01 November 1991 | |
288 - N/A | 19 August 1991 | |
AA - Annual Accounts | 13 August 1991 | |
288 - N/A | 21 June 1991 | |
288 - N/A | 21 June 1991 | |
363 - Annual Return | 16 October 1990 | |
AA - Annual Accounts | 10 August 1990 | |
288 - N/A | 02 October 1989 | |
288 - N/A | 02 October 1989 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 10 July 1989 | |
AA - Annual Accounts | 01 March 1989 | |
RESOLUTIONS - N/A | 18 October 1988 | |
363 - Annual Return | 02 September 1988 | |
AA - Annual Accounts | 12 April 1988 | |
363 - Annual Return | 05 November 1987 | |
363 - Annual Return | 09 January 1987 | |
AA - Annual Accounts | 05 November 1986 | |
NEWINC - New incorporation documents | 27 July 1916 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2014 | Outstanding |
N/A |
A registered charge | 24 February 2014 | Outstanding |
N/A |
A registered charge | 27 December 2013 | Fully Satisfied |
N/A |
Assignment | 15 December 1999 | Fully Satisfied |
N/A |
Assignment | 15 December 1999 | Fully Satisfied |
N/A |
Assignment | 15 December 1999 | Fully Satisfied |
N/A |
Assignment | 10 November 1999 | Fully Satisfied |
N/A |
Assignment | 24 February 1999 | Fully Satisfied |
N/A |
Assignment | 29 January 1999 | Fully Satisfied |
N/A |
Assignment | 15 January 1999 | Fully Satisfied |
N/A |
Assignment | 12 February 1996 | Fully Satisfied |
N/A |
Assignment | 11 January 1996 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 14 September 1995 | Fully Satisfied |
N/A |
Debenture | 30 August 1995 | Fully Satisfied |
N/A |
Mortgage | 24 September 1954 | Fully Satisfied |
N/A |