PETERSON JAMES & CO LTD

Register to unlock more data on OkredoRegister

PETERSON JAMES & CO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13092170

Incorporation date

21/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2021)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon19/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2025
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to Prospect House Rouen Road Norwich NR1 1RE on 2025-02-27
dot icon27/02/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Removal of liquidator by court order
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon30/10/2024
Statement of affairs
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Registered office address changed from 118 Pall Mall London SW1Y 5EA to 2 Lace Market Square Nottingham NG1 1PB on 2024-10-02
dot icon03/07/2024
Director's details changed for Mr Pierre James Netty on 2024-07-01
dot icon09/05/2024
Registered office address changed from 118 Pall Mall London SW1Y 5EA England to Ditton Park, Botanica Riding Court Road, Datchet Source Pay Datchet Slough SL3 9LL on 2024-05-09
dot icon09/05/2024
Notification of Sabrina Monachello as a person with significant control on 2024-05-01
dot icon09/05/2024
Change of details for Sabrina Monachello as a person with significant control on 2024-05-01
dot icon09/05/2024
Appointment of Sabrina Monachello as a director on 2024-05-01
dot icon09/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon09/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon09/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon09/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/04/2024
Registered office address changed from , 116 Pall Mall, St. James's, London, SW1Y 5ED, England to 118 Pall Mall London SW1Y 5EA on 2024-04-12
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon07/03/2024
Registered office address changed from , 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, England to 118 Pall Mall London SW1Y 5EA on 2024-03-07
dot icon27/02/2024
Termination of appointment of Alyssia Ann Ward as a director on 2024-02-27
dot icon11/01/2024
Appointment of Alyssia Ann Ward as a director on 2024-01-11
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Termination of appointment of Khadine Amelia Dibb-Fuller as a director on 2023-08-30
dot icon26/07/2023
Termination of appointment of Richard Davenport as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Khadine Amelia Dibb-Fuller as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Anna Elizabeth Read as a secretary on 2023-07-26
dot icon15/06/2023
Termination of appointment of Cristian Mihai Ion as a director on 2023-06-15
dot icon15/03/2023
Cessation of Peterson James Holdings Ltd as a person with significant control on 2023-03-15
dot icon15/03/2023
Change of details for Mr Pierre James Netty as a person with significant control on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon11/01/2023
Appointment of Mr Richard Davenport as a director on 2023-01-03
dot icon11/01/2023
Change of details for Mr Pierre James Netty as a person with significant control on 2023-01-05
dot icon10/01/2023
Appointment of Miss Anna Elizabeth Read as a secretary on 2023-01-03
dot icon10/01/2023
Notification of Peterson James Holdings Ltd as a person with significant control on 2023-01-05
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon29/12/2022
Appointment of Mr Cristian Mihai Ion as a director on 2022-12-28
dot icon30/03/2021
Registered office address changed from , 3 Stucley Place, London, NW1 8NS, England to 118 Pall Mall London SW1Y 5EA on 2021-03-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+1,274.35 % *

* during past year

Cash in Bank

£168,481.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.57K
-
0.00
12.26K
-
2022
1
21.39K
-
0.00
168.48K
-
2022
1
21.39K
-
0.00
168.48K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

21.39K £Descended-75.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.48K £Ascended1.27K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About PETERSON JAMES & CO LTD

PETERSON JAMES & CO LTD is an(a) Liquidation company incorporated on 21/12/2020 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of PETERSON JAMES & CO LTD?

toggle

PETERSON JAMES & CO LTD is currently Liquidation. It was registered on 21/12/2020 .

Where is PETERSON JAMES & CO LTD located?

toggle

PETERSON JAMES & CO LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does PETERSON JAMES & CO LTD do?

toggle

PETERSON JAMES & CO LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does PETERSON JAMES & CO LTD have?

toggle

PETERSON JAMES & CO LTD had 1 employees in 2022.

What is the latest filing for PETERSON JAMES & CO LTD?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.