About

Registered Number: 05669179
Date of Incorporation: 09/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Clayton Wood Close, West Park Ring Road, Leeds, West Yorkshire, LS16 6QE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKENNA, Paul Bernard 05 July 2019 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.