UKBizDB.co.uk

P.W. AND J.K. KILLBY LIMITED

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

This company is commonly known as P.w. And J.k. Killby Limited. The company was founded 70 years ago and was given the registration number 00530411. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:P.W. AND J.K. KILLBY LIMITED
Company Number:00530411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director30 November 2017Active
28 Hanbury Close, Cheshunt, Waltham Cross, EN8 9BZ

Secretary19 October 1994Active
Little Claylands Farm, Cackle Street, Nutley, Uckfield, United Kingdom, TN22 3DU

Secretary15 August 1996Active
18 Lynwood Grove, Orpington, BR6 0BG

Secretary-Active
83 Elderbek Close, Cheshunt, Waltham Cross, EN7 6HT

Director-Active
Little Claylands Farm, Cackle Street, Nutley, Uckfield, United Kingdom, TN22 3DU

Director-Active
Little Claylands Farm, Cackle Street, Nutley, Uckfield, United Kingdom, TN22 3DU

Director15 June 2006Active
18 Lynwood Grove, Orpington, BR6 0BG

Director-Active
18 Lynwood Grove, Orpington, BR6 0BG

Director-Active

People with Significant Control

J & E Meat London Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:32 West Market Building, London, EC1A 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.