Established in 2006, Pearson Jones Nominees Ltd have registered office in Leeds in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at Pearson Jones Nominees Ltd. The companies director is listed as Mckenna, Paul Bernard at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Paul Bernard | 05 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 02 October 2019 | |
AP03 - Appointment of secretary | 24 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
TM02 - Termination of appointment of secretary | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
CS01 - N/A | 08 July 2019 | |
PSC05 - N/A | 14 March 2019 | |
PSC05 - N/A | 19 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 28 June 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 04 February 2016 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 20 February 2015 | |
RP04 - N/A | 16 January 2015 | |
AP01 - Appointment of director | 02 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR04 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR04 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
MR05 - N/A | 22 November 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
AA - Annual Accounts | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 March 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 24 August 2009 | |
395 - Particulars of a mortgage or charge | 24 August 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
225 - Change of Accounting Reference Date | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 22 February 2006 | |
NEWINC - New incorporation documents | 09 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 November 2011 | Outstanding |
N/A |
Deed of legal mortgage | 05 August 2011 | Outstanding |
N/A |
Legal mortgage | 06 May 2011 | Outstanding |
N/A |
Legal mortgage | 04 May 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 26 April 2010 | Outstanding |
N/A |
Legal mortgage | 25 March 2010 | Fully Satisfied |
N/A |
Mortgage | 14 August 2009 | Fully Satisfied |
N/A |
Mortgage | 14 August 2009 | Outstanding |
N/A |
Mortgage | 05 April 2006 | Outstanding |
N/A |
Mortgage | 05 April 2006 | Outstanding |
N/A |
Third party charge deed | 31 March 2006 | Outstanding |
N/A |