Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J. WELLER & SON (HOLDINGS) LIMITED
Company Information for

P.J. WELLER & SON (HOLDINGS) LIMITED

1 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX, IG11 7BZ,
Company Registration Number
00382907
Private Limited Company
Active

Company Overview

About P.j. Weller & Son (holdings) Ltd
P.J. WELLER & SON (HOLDINGS) LIMITED was founded on 1943-09-24 and has its registered office in Barking. The organisation's status is listed as "Active". P.j. Weller & Son (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.J. WELLER & SON (HOLDINGS) LIMITED
 
Legal Registered Office
1 TOWN QUAY WHARF
ABBEY ROAD
BARKING
ESSEX
IG11 7BZ
Other companies in IG11
 
Filing Information
Company Number 00382907
Company ID Number 00382907
Date formed 1943-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J. WELLER & SON (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARROD BECKETT & COMPANY LIMITED   KRYPTON CONSULTING LTD   MILLER PARTNERSHIP LTD   QUAY BUSINESS ADVICE LIMITED
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 P.J. WELLER & SON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
FAY COOPER
Company Secretary 2012-01-08
FAY MARGARET COOPER
Director 1992-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LESLIE COOPER
Director 1992-03-11 2015-01-29
PAULINE MARGARET COOPER
Company Secretary 1992-03-11 2012-01-08
PAULINE MARGARET COOPER
Director 1992-03-11 2012-01-08

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
2024-03-20CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS FAY COOPER on 2022-03-14
2022-03-14CH01Director's details changed for Miss Fay Margaret Cooper on 2022-03-14
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-21AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM Weller House 60 Longbridge Road Barking Essex IG11 8RT
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-06AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LESLIE COOPER
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-21AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2013-05-29AR0111/03/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-14AP03Appointment of Miss Fay Cooper as company secretary
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COOPER
2012-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE COOPER
2011-03-31AR0111/03/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0111/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LESLIE COOPER / 11/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET COOPER / 11/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FAY MARGARET COOPER / 11/03/2010
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-14363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-13363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-22363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-21363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-22363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-26363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-03-25363sRETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-09363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-23363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-07363sRETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-14363sRETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS
1994-03-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-12363sRETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS
1993-02-17ELRESS252 DISP LAYING ACC 25/01/93
1993-02-17ELRESS386 DISP APP AUDS 25/01/93
1993-01-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-03-20363sRETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS
1992-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/92
1992-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-02-21AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-04-11AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-04-11363aRETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS
1990-03-23AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-03-23363RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS
1989-05-04AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-05-04363RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS
1988-04-21AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to P.J. WELLER & SON (HOLDINGS) 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 P.J. WELLER & SON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1986-11-26 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
LEGAL CHARGE 1986-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-12 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1976-09-21 Outstanding ATLAS ASSURANCE CO LTD.
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 10 MARCH 65 1965-03-24 Outstanding GRAYS B. S.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 P.J. WELLER & SON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of P.J. WELLER & SON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J. WELLER & SON (HOLDINGS) LIMITED
Trademarks
We have not found any records of P.J. WELLER & SON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J. WELLER & SON (HOLDINGS) 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 (68209 - Other letting and operating of own or leased real estate) as P.J. WELLER & SON (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where P.J. WELLER & SON (HOLDINGS) 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 P.J. WELLER & SON (HOLDINGS) 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 P.J. WELLER & SON (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4