Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.PETTIE LIMITED
Company Information for

J.PETTIE LIMITED

8 WILLOW LANE, SLEIGHTS, WHITBY, YO22 5DR,
Company Registration Number
00248903
Private Limited Company
Active

Company Overview

About J.pettie Ltd
J.PETTIE LIMITED was founded on 1930-06-20 and has its registered office in Whitby. The organisation's status is listed as "Active". J.pettie Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.PETTIE LIMITED
 
Legal Registered Office
8 WILLOW LANE
SLEIGHTS
WHITBY
YO22 5DR
Other companies in NE68
 
Filing Information
Company Number 00248903
Company ID Number 00248903
Date formed 1930-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:24:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.PETTIE LIMITED

Current Directors
Officer Role Date Appointed
BJORN THOMAS MIKAEL ROSWALD
Director 2017-08-31
JOSEPH WILLIAM ANTHONY WEEKS
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD CURRIE
Director 2017-01-25 2017-08-31
EDWARD MAXWELL WINWARD SQUIRES
Director 2017-01-25 2017-08-31
WILLIAM KNOX HAGGIE
Company Secretary 2003-09-05 2017-01-31
WILLIAM KNOX HAGGIE
Director 2011-10-27 2017-01-31
WILLIAM GEORGE RUMFORD WEEKS
Director 1991-12-15 2017-01-31
WILLIAM GEORGE RUMFORD WEEKS
Company Secretary 1991-12-15 2003-09-05
ALISON EUPHEMIA WEEKS
Director 1996-02-08 2003-09-05
ELIZABETH JUNE WEEKS
Director 1991-12-15 1997-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BJORN THOMAS MIKAEL ROSWALD LIVING SOBER CIC Director 2015-12-23 CURRENT 2005-12-08 Active
BJORN THOMAS MIKAEL ROSWALD ARK ADDICTION RECOVERY COMMUNITY INTEREST COMPANY Director 2012-09-17 CURRENT 2012-09-17 Active - Proposal to Strike off
BJORN THOMAS MIKAEL ROSWALD ARK HOUSE REHAB LTD Director 2011-10-12 CURRENT 2011-10-12 Active
BJORN THOMAS MIKAEL ROSWALD BJORN CLOGS LIMITED Director 2002-04-29 CURRENT 1981-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-17CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-10Change of details for Mr Joseph William Anthony Weeks as a person with significant control on 2023-02-09
2023-02-10PSC04Change of details for Mr Joseph William Anthony Weeks as a person with significant control on 2023-02-09
2023-02-09CESSATION OF JOSEPH WILLIAM ANTHONY WEEKS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09PSC07CESSATION OF JOSEPH WILLIAM ANTHONY WEEKS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-08SH06Cancellation of shares. Statement of capital on 2021-07-14 GBP 1,725.00
2021-09-08SH03Purchase of own shares
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-17DISS40Compulsory strike-off action has been discontinued
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BJORN THOMAS MIKAEL ROSWALD
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM ANTHONY WEEKS
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM ANTHONY WEEKS
2017-11-27TM02Termination of appointment of William Knox Haggie on 2017-01-31
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEEKS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAGGIE
2017-09-01AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM ANTHONY WEEKS
2017-09-01AP01DIRECTOR APPOINTED MR BJORN THOMAS MIKAEL ROSWALD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SQUIRES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CURRIE
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 18 Harcar Court Seahouses Northumberland NE68 7YU
2017-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-01-26AP01DIRECTOR APPOINTED MR EDWARD MAXWELL WINWARD SQUIRES
2017-01-26AP01DIRECTOR APPOINTED MR LLOYD CURRIE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2925
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2925
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2925
2014-12-10AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-10AD04Register(s) moved to registered office address 18 Harcar Court Seahouses Northumberland NE68 7YU
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2925
2013-12-18AR0104/12/13 FULL LIST
2013-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-12-18AD02SAIL ADDRESS CREATED
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RUMFORD WEEKS / 04/12/2013
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AR0104/12/12 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0104/12/11 NO CHANGES
2011-11-23AP01DIRECTOR APPOINTED WILLIAM KNOX HAGGIE
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-13AR0104/12/10 NO CHANGES
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-07AR0104/12/09 FULL LIST
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-24288bSECRETARY RESIGNED
2004-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-13288aNEW SECRETARY APPOINTED
2003-09-27RES04£ NC 4000/12000 18/09/
2003-09-22288bDIRECTOR RESIGNED
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 3 NORTH LANE, NORTH SUNDERLAND, SEAHOUSES, NORTHUMBERLAND NE68 7UG
2002-12-09363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BUSH BLADES, 26 SAINT AIDANS, SEAHOUSES, NORTHUMBERLAND NE68 7SS
2001-12-28363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 117 ST GEORGES TCE, JESMOND, NEWCASTLE-UPON-TYNE NE2 2DN
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13(W)ELRESS252 DISP LAYING ACC 07/01/00
2000-01-13(W)ELRESS366A DISP HOLDING AGM 07/01/00
2000-01-04363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-22363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-11363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-09-25288bDIRECTOR RESIGNED
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-29MISCAMENDING MEMBERS' LIST 151296
1997-05-27AUDAUDITOR'S RESIGNATION
1997-03-25363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-16SRES01ADOPT MEM AND ARTS 08/02/96
1996-02-21288NEW DIRECTOR APPOINTED
1996-02-20SRES01ADOPT MEM AND ARTS 08/02/96
1996-01-11363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-21363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to J.PETTIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.PETTIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1960-07-22 Outstanding MERCANTILE BUILDING SOCIETY
MORTGAGE 1957-09-05 Satisfied MERCANTILE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.PETTIE LIMITED

Intangible Assets
Patents
We have not found any records of J.PETTIE LIMITED registering or being granted any patents
Domain Names

J.PETTIE LIMITED owns 4 domain names.

drymenluxurylodges.co.uk   gatesidehouse.co.uk   foxglovehouse.co.uk   foxglovemeadow.co.uk  

Trademarks
We have not found any records of J.PETTIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.PETTIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as J.PETTIE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where J.PETTIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.PETTIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.PETTIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.