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

J.R. PICKSTOCK LIMITED

2 MILE OAK, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8GA,
Company Registration Number
02471336
Private Limited Company
Active

Company Overview

About J.r. Pickstock Ltd
J.R. PICKSTOCK LIMITED was founded on 1990-02-19 and has its registered office in Oswestry. The organisation's status is listed as "Active". J.r. Pickstock 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.R. PICKSTOCK LIMITED
 
Legal Registered Office
2 MILE OAK
MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8GA
Other companies in SY10
 
Filing Information
Company Number 02471336
Company ID Number 02471336
Date formed 1990-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.R. PICKSTOCK 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 J.R. PICKSTOCK LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MURIEL ELIZABETH PICKSTOCK
Company Secretary 1992-02-19
ROBIN ANDREW JONES
Director 2006-09-28
JOHN ROLAND PICKSTOCK
Director 1992-02-19
LORRAINE MURIEL ELIZABETH PICKSTOCK
Director 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE MURIEL ELIZABETH PICKSTOCK PICKSTOCK HOMES LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-19 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
LORRAINE MURIEL ELIZABETH PICKSTOCK STOREVERT LIMITED Company Secretary 2005-05-09 CURRENT 2002-03-12 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK J-ROSS DEVELOPMENTS LIMITED Company Secretary 2005-05-04 CURRENT 1996-10-31 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRIDCHOICE LIMITED Company Secretary 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBIN ANDREW JONES ELEMENTS (EUROPE) LIMITED Director 2009-05-14 CURRENT 2005-10-07 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES (LUDLOW) LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (LINLITHGOW) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 1) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 4) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 3) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 2) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - BLOCKS1/2) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN ROLAND PICKSTOCK SARKATE SECURITIES LIMITED Director 2015-04-28 CURRENT 2001-05-17 Active
JOHN ROLAND PICKSTOCK FIBRECITY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
JOHN ROLAND PICKSTOCK CONCIERGE 5 LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JOHN ROLAND PICKSTOCK KEQ DEVELOPMENTS LIMITED Director 2014-12-02 CURRENT 2014-11-04 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOUSING INVESTMENTS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JOHN ROLAND PICKSTOCK PICKSTOCK CONSTRUCTION LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JOHN ROLAND PICKSTOCK NEWDEX LIMITED Director 2013-12-10 CURRENT 2011-05-06 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK WOADGUARD LIMITED Director 2013-12-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KEQ MALTINGS LTD Director 2013-12-10 CURRENT 2013-08-29 Active
JOHN ROLAND PICKSTOCK ST ANNE'S WHARF (NORWICH) LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
JOHN ROLAND PICKSTOCK ELEMENTS (BATHROOM SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (PLUMBING SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK NETPMD DESIGN AND INTEGRATION LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN ROLAND PICKSTOCK SI-FI GLOBAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK SIFI NETWORKS AMERICA LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK FIBRE OPTIC SOLUTIONS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN ROLAND PICKSTOCK K & E HOLLOWAY ROAD (COMMERCIAL UNITS) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
JOHN ROLAND PICKSTOCK JENTTLEMAN LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK CONCIERGE 9 LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOHN ROLAND PICKSTOCK ICE PROPERTIES HOLDINGS (GERMANY) LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 36 LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN ROLAND PICKSTOCK NORTH AMERICAN SECURITIES LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
JOHN ROLAND PICKSTOCK TY-UNNOS MODULAR LIMITED Director 2009-07-20 CURRENT 2009-07-15 Dissolved 2016-02-23
JOHN ROLAND PICKSTOCK REDMERE CONSTRUCTION LIMITED Director 2009-03-20 CURRENT 2009-03-16 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK TY-UNNOS LIMITED Director 2008-11-27 CURRENT 2008-11-21 Dissolved 2014-07-08
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (HANWOOD) LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 3 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK FIBERCITY DAVENPORT LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 1 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 2 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 35 LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JOHN ROLAND PICKSTOCK DANBURY HEALTHCARE LIMITED Director 2007-12-13 CURRENT 1998-01-16 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ST JOSEPH'S LIMITED Director 2007-12-13 CURRENT 1998-03-17 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (DANBURY) LIMITED Director 2007-11-26 CURRENT 2007-09-07 Dissolved 2016-09-27
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK FROGMORE ROAD MANAGEMENT COMPANY LTD Director 2007-08-21 CURRENT 2007-08-21 Active
JOHN ROLAND PICKSTOCK ELEMENTS EUROPE (S.E.) LIMITED Director 2006-09-13 CURRENT 2005-11-16 Active
JOHN ROLAND PICKSTOCK LIGHT STEEL FRAME MANUFACTURING LTD Director 2006-09-13 CURRENT 2006-08-31 Active
JOHN ROLAND PICKSTOCK QUICK DIGS LIMITED Director 2006-08-31 CURRENT 2006-05-03 Active
JOHN ROLAND PICKSTOCK CO-POD LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (BERWICK) LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (EUROPE) LIMITED Director 2005-10-11 CURRENT 2005-10-07 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES LIMITED Director 2005-07-27 CURRENT 2005-07-19 Active
JOHN ROLAND PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Director 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES LIMITED Director 2004-01-01 CURRENT 2002-10-24 Active
JOHN ROLAND PICKSTOCK NETCINE LIMITED Director 2003-12-23 CURRENT 2002-10-09 Active
JOHN ROLAND PICKSTOCK GRIDCHOICE LIMITED Director 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK STOREVERT LIMITED Director 2002-10-14 CURRENT 2002-03-12 Active
JOHN ROLAND PICKSTOCK J-ROSS DEVELOPMENTS LIMITED Director 1996-11-27 CURRENT 1996-10-31 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
2024-03-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024713360016
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024713360016
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-31Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-31AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024713360018
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024713360017
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE MURIEL ELIZABETH PICKSTOCK
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKATE SECURITIES LIMITED
2018-07-30PSC07CESSATION OF STOREVERT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOREVERT LIMITED
2018-07-27AP03Appointment of Mrs Loraine Muriel Elizabeth Pickstock as company secretary on 2018-07-01
2018-07-27AP01DIRECTOR APPOINTED MR ROBIN ANDREW JONES
2018-07-27AP01DIRECTOR APPOINTED MRS LORAINE MURIEL ELIZABETH PICKSTOCK
2018-07-27AP01DIRECTOR APPOINTED MR JOHN ROLAND PICKSTOCK
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 18 Elvin Court Kingsbury London NW9 8JG
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SAVAS IBRAHIM
2018-07-27PSC07CESSATION OF SAVAS IBRAHIM AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVAS IBRAHIM
2018-07-26AP01DIRECTOR APPOINTED MR SAVAS IBRAHIM
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PICKSTOCK
2018-07-26TM02Termination of appointment of Lorraine Muriel Elizabeth Pickstock on 2018-07-01
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKSTOCK
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PICKSTOCK
2018-07-26PSC07CESSATION OF SARKATE SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 2 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA
2018-07-16Annotation
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-25AR0119/02/15 FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024713360016
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024713360015
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-10AR0119/02/14 FULL LIST
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0119/02/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW JONES / 19/02/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROLAND PICKSTOCK / 19/02/2013
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0119/02/12 FULL LIST
2012-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0119/02/11 FULL LIST
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 2 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8HA
2010-03-05AR0119/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MURIEL ELIZABETH PICKSTOCK / 19/02/2010
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-06363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU
2002-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-24363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1998-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-10395PARTICULARS OF MORTGAGE/CHARGE
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-10363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-08-24395PARTICULARS OF MORTGAGE/CHARGE
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-23395PARTICULARS OF MORTGAGE/CHARGE
1996-03-23395PARTICULARS OF MORTGAGE/CHARGE
1996-02-19363sRETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS
1995-09-08395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to J.R. PICKSTOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-05-23
Petitions to Wind Up (Companies)2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against J.R. PICKSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding HSBC BANK PLC
2014-08-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-02-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-03-26 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-11-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-28 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1993-07-08 Outstanding MIDLAND BANK PLC
ASSIGNMENT OVER CONTRACT MONIES 1993-07-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-27 Outstanding MIDLAND BANK PLC
FIXED & FLOATING CHARGE 1991-02-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

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.R. PICKSTOCK LIMITED

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

J.R. PICKSTOCK LIMITED owns 22 domain names.

jrossdevelopments.co.uk   jrpickstockltd.co.uk   jananfoodservices.co.uk   jananltd.co.uk   jananmeat.co.uk   janans.co.uk   janansltd.co.uk   roompod.co.uk   tyunnosbuilding.co.uk   tyunnosconstruction.co.uk   tyunnoshomes.co.uk   tyunnoshousing.co.uk   tyunnosmodular.co.uk   tyunnosmodularbuilding.co.uk   tyunnosmodularconstruction.co.uk   elements-europe.co.uk   solopod.co.uk   solopodst.co.uk   strucmet.co.uk   strucpod.co.uk   sustainablehousingmodular.co.uk   samedayimplantclinics.co.uk  

Trademarks
We have not found any records of J.R. PICKSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.R. PICKSTOCK 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 (41201 - Construction of commercial buildings) as J.R. PICKSTOCK LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where J.R. PICKSTOCK 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJ R PICKSTOCK LIMITEDEvent Date2019-02-28
In the Liverpool District Registry case number 0141 A Petition to wind up the above-named company of 2 Mile Oak, Maesbury Road, Oswestry, Shropshire SY10 8GA, presented on 28 February 2019 by SPEEDY ASSET SERVICES LIMITED, of Chase House, 16 The Parks, Newton-Le-Willows WA12 0JQ claiming to be a creditor of the company will be heard at Liverpool District Registry, at 35 Vernon Street, Liverpool L2 2BX Date: 29 April 2019 Time: 10.00 a.m (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 25 April 2019
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyJ R PICKSTOCK LIMITEDEvent Date2019-02-28
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 0141 A petition to wind up the above named company of 2 Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA was presented on 28 February 2019 by SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ . The petition was heard on 29 April 2019 and was dismissed by the Court. Notice of the hearing previously appeared as notice code 2450 in The London Gazette issue number 62596 of 25 March 2019. The Petitioners Solicitor is Speedy Asset Services Limited , Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ . Ref SW/M0011920/10158260. Tel: 01942 327040 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.R. PICKSTOCK 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.R. PICKSTOCK 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.