Joseph Pickering & Sons Ltd was founded on 04 December 1900 and has its registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Smith, Mark Charles, Fleming, Pauline, Jones, Adrian Robert, Howarth, Philip Frederick, Pickering, Christopher John, Pickering, Joseph Michael, Smith, Carl David, Stimson, Revil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Mark Charles | 31 October 2007 | - | 1 |
HOWARTH, Philip Frederick | N/A | 30 April 2002 | 1 |
PICKERING, Christopher John | N/A | 17 February 2005 | 1 |
PICKERING, Joseph Michael | N/A | 18 June 2000 | 1 |
SMITH, Carl David | 01 July 2001 | 31 October 2007 | 1 |
STIMSON, Revil | N/A | 17 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Pauline | 03 April 2002 | 27 May 2005 | 1 |
JONES, Adrian Robert | 01 July 2005 | 31 October 2007 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 24 September 2020 | |
TM01 - Termination of appointment of director | 24 September 2020 | |
MR04 - N/A | 20 September 2016 | |
MR04 - N/A | 20 September 2016 | |
AC92 - N/A | 10 December 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2011 | |
2.24B - N/A | 29 January 2010 | |
2.34B - N/A | 25 January 2010 | |
2.24B - N/A | 20 August 2009 | |
2.24B - N/A | 20 August 2009 | |
2.23B - N/A | 31 March 2009 | |
2.16B - N/A | 20 March 2009 | |
2.17B - N/A | 14 March 2009 | |
287 - Change in situation or address of Registered Office | 08 February 2009 | |
2.12B - N/A | 07 February 2009 | |
363a - Annual Return | 05 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 08 March 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
395 - Particulars of a mortgage or charge | 25 February 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 February 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 14 January 1998 | |
363s - Annual Return | 14 January 1998 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 26 January 1997 | |
AA - Annual Accounts | 11 January 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 15 January 1995 | |
363s - Annual Return | 15 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 16 January 1994 | |
AA - Annual Accounts | 20 January 1993 | |
363s - Annual Return | 20 January 1993 | |
395 - Particulars of a mortgage or charge | 13 October 1992 | |
395 - Particulars of a mortgage or charge | 13 October 1992 | |
AA - Annual Accounts | 28 January 1992 | |
363s - Annual Return | 28 January 1992 | |
AA - Annual Accounts | 23 January 1991 | |
363a - Annual Return | 23 January 1991 | |
AA - Annual Accounts | 13 February 1990 | |
363 - Annual Return | 30 January 1990 | |
287 - Change in situation or address of Registered Office | 30 January 1990 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 28 January 1988 | |
AA - Annual Accounts | 26 January 1987 | |
363 - Annual Return | 26 January 1987 | |
RESOLUTIONS - N/A | 11 November 1985 | |
NEWINC - New incorporation documents | 04 December 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 23 May 2007 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 17 February 2005 | Fully Satisfied |
N/A |
Legal charge | 17 February 2005 | Outstanding |
N/A |
Mortgage debenture | 08 October 1992 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 1992 | Fully Satisfied |
N/A |