About

Registered Number: 02773022
Date of Incorporation: 11/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Holly Cottage, Old Brampton, Chesterfield, Derbyshire, S42 7JH,

 

Founded in 1992, Pathjay Ltd are based in Chesterfield, Derbyshire. Herring, Ann Elizabeth, Herring, Timothy Keith, Herring, Cyril Graham Keith, Exors. Of Mr are listed as the directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRING, Ann Elizabeth 22 March 1993 - 1
HERRING, Timothy Keith 22 March 1993 - 1
HERRING, Cyril Graham Keith, Exors. Of Mr 22 March 1993 20 May 2007 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 07 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 07 October 2003
363s - Annual Return 07 October 2003
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.