UKBizDB.co.uk

PETER JACKSON (OVERSEAS) LIMITED

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

This company is commonly known as Peter Jackson (overseas) Limited. The company was founded 89 years ago and was given the registration number 00292169. The firm's registered office is in LONDON. You can find them at Globe House, 4 Temple Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PETER JACKSON (OVERSEAS) LIMITED
Company Number:00292169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Globe House, 4 Temple Place, London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary03 July 2023Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director06 September 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Corporate Director14 September 2021Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 December 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary07 June 2013Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary06 September 2018Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary12 September 2017Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary11 September 2020Active
40 Longdown Lane North, Ewell, KT17 3JQ

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 April 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director13 March 1992Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
Beaufort House, Collyweston, Stamford, PE9 3PW

Director13 March 1992Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director18 September 1997Active
23a Earls Court Square, London, SW5 9BY

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director13 August 2012Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director28 October 2010Active
32 Winchester Road, Bromley, BR2 0PZ

Director-Active
4a Copthall Road East, Ickenham, UB10 8SB

Director01 January 2001Active
1 Water Street, London, WC2R 3LA

Director29 August 2002Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director04 April 2002Active
16 The Glen, Enfield, EN2 7BZ

Director-Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 November 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 April 2002Active

People with Significant Control

Batmark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-16Officers

Appoint corporate director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person secretary company with name date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Appoint person secretary company with name date.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.