About

Registered Number: 04174122
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

 

James Pettit & Company Ltd was founded on 07 March 2001, it has a status of "Active". Lapham, Peter Brine is the current director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAPHAM, Peter Brine 02 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 07 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 12 February 2016
CH03 - Change of particulars for secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AR01 - Annual Return 09 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 09 March 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 14 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
225 - Change of Accounting Reference Date 21 January 2002
CERTNM - Change of name certificate 18 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.