About

Registered Number: 04773641
Date of Incorporation: 21/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Downs Yard, Dundry, Bristol, Somerset, BS41 8LR

 

Based in Somerset, J B Pearce Ltd was founded on 21 May 2003, it's status in the Companies House registry is set to "Active". Pearce, Adrian John, Pearce, John Michael, Michael, Pearce, Francis, Pearce, Pearce, Adrian John, Pearce, John Bertram, Pearce, Michael Joseph are the current directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, John Michael 28 November 2014 - 1
FRANCIS, Pearce 16 June 2003 01 November 2005 1
PEARCE, Adrian John 13 October 2009 10 July 2012 1
PEARCE, John Bertram 16 March 2005 13 October 2009 1
PEARCE, Michael Joseph 10 July 2012 28 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Adrian John 10 July 2012 - 1
MICHAEL, Pearce 16 June 2003 10 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 20 January 2020
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 29 November 2014
TM01 - Termination of appointment of director 29 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 March 2014
MEM/ARTS - N/A 01 November 2013
AR01 - Annual Return 10 October 2013
SH08 - Notice of name or other designation of class of shares 26 September 2013
RESOLUTIONS - N/A 25 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 October 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 08 July 2004
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.