About

Registered Number: 02543667
Date of Incorporation: 26/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE,

 

Pleasure & Leisure Corporation Ltd was founded on 26 September 1990. The companies directors are listed as Jones, Aaron Jay, Jones, Jamie John, Jones, Jane Elizabeth, Jones, Kelly Amanda, Peak, Elizabeth Jane, Peak, George Wayne, Jones, Albert Thomas Botton, Jones, James Albert Claude at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Aaron Jay 12 March 2012 - 1
JONES, Jamie John 01 November 2011 - 1
JONES, Jane Elizabeth N/A - 1
JONES, Kelly Amanda 31 January 1995 - 1
PEAK, Elizabeth Jane N/A - 1
PEAK, George Wayne 31 January 1995 - 1
JONES, James Albert Claude N/A 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Albert Thomas Botton N/A 09 November 1993 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 01 October 2019
MR04 - N/A 27 February 2019
MR01 - N/A 21 February 2019
AD01 - Change of registered office address 14 January 2019
RESOLUTIONS - N/A 16 November 2018
CC04 - Statement of companies objects 16 November 2018
MAR - Memorandum and Articles - used in re-registration 16 November 2018
CERT10 - Re-registration of a company from public to private 16 November 2018
RR02 - Application by a public company for re-registration as a private limited company 16 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 02 August 2017
MR04 - N/A 18 February 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 08 August 2014
MR04 - N/A 06 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 03 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 13 July 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 01 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 21 July 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 05 February 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 04 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 08 August 2002
395 - Particulars of a mortgage or charge 28 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 06 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
363s - Annual Return 24 October 1997
395 - Particulars of a mortgage or charge 10 September 1997
AA - Annual Accounts 01 September 1997
395 - Particulars of a mortgage or charge 03 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 1996
363s - Annual Return 13 October 1996
88(2)P - N/A 26 September 1996
AA - Annual Accounts 23 September 1996
395 - Particulars of a mortgage or charge 19 April 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 03 August 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1994
363s - Annual Return 28 September 1994
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 01 September 1994
AA - Annual Accounts 07 August 1994
AA - Annual Accounts 07 August 1994
395 - Particulars of a mortgage or charge 06 January 1994
395 - Particulars of a mortgage or charge 24 December 1993
288 - N/A 25 November 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 January 1993
395 - Particulars of a mortgage or charge 13 January 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
88(2)P - N/A 23 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 1992
123 - Notice of increase in nominal capital 23 November 1992
AA - Annual Accounts 28 October 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 01 November 1991
395 - Particulars of a mortgage or charge 08 October 1991
288 - N/A 08 May 1991
288 - N/A 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1991
287 - Change in situation or address of Registered Office 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 06 April 1991
CERTNM - Change of name certificate 13 March 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 February 1991
NEWINC - New incorporation documents 26 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Chattel mortgage 16 February 2009 Fully Satisfied

N/A

Chattels mortgage 03 May 2006 Fully Satisfied

N/A

Legal charge 23 February 2006 Fully Satisfied

N/A

Debenture 16 March 2005 Outstanding

N/A

Chattel mortgage 22 March 2004 Fully Satisfied

N/A

Chattel mortgage 29 January 2004 Fully Satisfied

N/A

Legal charge 20 August 2003 Fully Satisfied

N/A

Legal charge 15 November 2001 Fully Satisfied

N/A

Guarantee & debenture 14 April 1998 Outstanding

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Guarantee and debenture 25 March 1997 Outstanding

N/A

Legal charge 11 April 1996 Outstanding

N/A

Legal charge 19 September 1994 Fully Satisfied

N/A

Legal charge 30 August 1994 Outstanding

N/A

Legal charge 30 August 1994 Outstanding

N/A

Legal charge 30 August 1994 Fully Satisfied

N/A

Legal charge 22 December 1993 Outstanding

N/A

Legal charge 22 December 1993 Fully Satisfied

N/A

A credit agreement entitled"prompt credit application" 07 January 1993 Fully Satisfied

N/A

Guarantee & debenture 01 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.