J g Pears (Holdings) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 12, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
J G PEARS (NEWARK) LIMITED
Company type Private Limited Company Company Number 02892602 Record last updated Thursday, October 20, 2022 11:42:18 AM UTC Postal Code S36 9FN
Visits J G PEARS (HOLDINGS) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-11 2015-1 2020-7 2023-7 2024-9 0 1 2 3 Document Type Publication date Download link Registry Dec 1, 2020 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Registry Aug 1, 2018 Appointment of a man as Finance Director and Director Registry Apr 27, 2017 Appointment of a person as Shareholder (Above 75%) Registry Apr 27, 2017 Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Apr 26, 2017 Appointment of a person as Shareholder (Above 75%) Registry Apr 26, 2017 Resignation of 2 people: one Individual Or Entity With 25-50% Of Voting Rights Registry Apr 6, 2016 Two appointments: a man and a woman Registry Feb 19, 2014 Change of registered office address Financials Feb 12, 2014 Annual accounts Registry Feb 5, 2014 Annual return Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2892... Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2892... Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2892... Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2892... Registry Nov 21, 2013 Change of name certificate Registry Nov 21, 2013 Company name change Registry Nov 8, 2013 Change of name 10 Registry Nov 8, 2013 Notice of change of name nm01 - resolution Registry Feb 1, 2013 Annual return Financials Jan 6, 2013 Annual accounts Registry Feb 3, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Feb 2, 2011 Annual return Financials Jan 10, 2011 Annual accounts Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Change of particulars for director Registry Feb 2, 2010 Change of particulars for director 2892... Financials Jan 19, 2010 Annual accounts Financials Mar 20, 2009 Annual accounts 2892... Registry Feb 6, 2009 Annual return Registry Dec 22, 2008 Appointment of a director Registry Dec 12, 2008 Alteration to memorandum and articles Registry Dec 3, 2008 Appointment of a man as Operations Director and Director Registry Apr 10, 2008 Annual return Registry Mar 13, 2008 Particulars of a mortgage or charge Financials Jan 31, 2008 Annual accounts Registry Jan 18, 2008 Particulars of a mortgage or charge Registry Jan 18, 2008 Particulars of a mortgage or charge 2892... Registry Jan 18, 2008 Particulars of a mortgage or charge Registry Jan 18, 2008 Particulars of a mortgage or charge 2892... Registry Feb 5, 2007 Annual return Financials Feb 2, 2007 Annual accounts Registry Feb 1, 2006 Annual return Financials Oct 6, 2005 Annual accounts Registry Aug 12, 2005 Particulars of a mortgage or charge Registry Mar 8, 2005 Annual return Financials Jan 17, 2005 Annual accounts Registry Mar 17, 2004 Annual return Financials Jan 12, 2004 Annual accounts Registry Apr 28, 2003 Appointment of a director Registry Apr 28, 2003 Appointment of a director 2892... Registry Apr 16, 2003 Particulars of a mortgage or charge Registry Apr 6, 2003 Two appointments: a man and a woman Financials Feb 27, 2003 Annual accounts Registry Feb 26, 2003 Annual return Registry Feb 14, 2002 Annual return 2892... Financials Dec 4, 2001 Annual accounts Registry Feb 21, 2001 Annual return Financials Jan 30, 2001 Annual accounts Registry Feb 8, 2000 Annual return Financials Nov 22, 1999 Annual accounts Registry Nov 11, 1999 £ nc 25000/6000000 Registry Nov 11, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 11, 1999 Notice of increase in nominal capital Registry Mar 29, 1999 Annual return Financials Nov 5, 1998 Annual accounts Registry Feb 2, 1998 Annual return Financials Dec 11, 1997 Annual accounts Registry Jan 30, 1997 Annual return Financials Jan 10, 1997 Annual accounts Registry Feb 16, 1996 Annual return Financials Nov 30, 1995 Annual accounts Registry Feb 13, 1995 Annual return Registry Sep 21, 1994 Notice of accounting reference date Registry Aug 5, 1994 Particulars of a mortgage or charge Registry Mar 3, 1994 Change of name certificate Registry Mar 3, 1994 Change of name certificate 2892... Registry Feb 25, 1994 Director resigned, new director appointed Registry Feb 25, 1994 Change in situation or address of registered office Registry Feb 8, 1994 Two appointments: a man and a woman,: a man and a woman Registry Jan 28, 1994 Two appointments: 2 companies