About

Registered Number: 04555803
Date of Incorporation: 08/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Heulwen Old Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5UG

 

Based in Clwyd, John Peers Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Fellows, Amanda Elizabeth, Williams, Lynn Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FELLOWS, Amanda Elizabeth 25 July 2005 - 1
WILLIAMS, Lynn Margaret 10 October 2002 25 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 06 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 09 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AAMD - Amended Accounts 17 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 18 January 2004
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 29 November 2003
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.