UKBizDB.co.uk

PAMELA JILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pamela Jill Limited. The company was founded 8 years ago and was given the registration number 09836120. The firm's registered office is in BARNSTAPLE. You can find them at Coombe Fisheries Riverside Road, Pottington Business Park, Barnstaple, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:PAMELA JILL LIMITED
Company Number:09836120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Coombe Fisheries Riverside Road, Pottington Business Park, Barnstaple, United Kingdom, EX31 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe Fisheries, Riverside Road, Pottington Business Park, Barnstaple, United Kingdom, EX31 1QN

Director21 October 2015Active
Coombe Fisheries, Riverside Road, Pottington Business Park, Barnstaple, United Kingdom, EX31 1QN

Director21 October 2015Active
Coombe Fisheries, Riverside Road, Pottington Business Park, Barnstaple, United Kingdom, EX31 1QN

Director21 October 2015Active

People with Significant Control

Mr Anthony David James Spear
Notified on:06 May 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Coombe Fisheries, Riverside Road, Barnstaple, United Kingdom, EX31 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alexander Charles Spear
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Coombe Fisheries, Riverside Road, Barnstaple, United Kingdom, EX31 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain John Spear
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Coombe Fisheries, Riverside Road, Barnstaple, United Kingdom, EX31 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Miscellaneous

Legacy.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Accounts

Change account reference date company previous shortened.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Officers

Change person director company with change date.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.