Company NamePj Howlett Business Systems Limited
Company StatusDissolved
Company Number02339093
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameLoghot Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(25 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Peter James Howlett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPear Tree Farm Marsh Lane
Longton
Preston
Lancashire
PR4 5JY
Director NameMrs Rosaleen Howlett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPear Tree Farm
Marsh Lane Longton
Preston
Lancashire
PR4 5JY
Secretary NameMrs Rosaleen Howlett
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPear Tree Farm
Marsh Lane Longton
Preston
Lancashire
PR4 5JY
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2009)
RoleCompany Director
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitewww.sophos-online-shop.co.uk/
Telephone0845 1550280
Telephone regionUnknown

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

30 June 2005Delivered on: 8 July 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1993Delivered on: 19 November 1993
Satisfied on: 14 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 December 2018Director's details changed (2 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 250
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 250
(4 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
8 May 2015Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 May 2015Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 May 2015Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 250
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 250
(4 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 250
(5 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 250
(5 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
13 February 2009Director appointed mr duncan davies (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from, tsg head office one gosforth parkway, gosforth business park, newcastle, tyne & wear, NE12 8ET (1 page)
13 February 2009Appointment terminated director mark joynson (1 page)
13 February 2009Director appointed mr duncan davies (1 page)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
13 February 2009Appointment terminated director mark joynson (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from, tsg head office one gosforth parkway, gosforth business park, newcastle, tyne & wear, NE12 8ET (1 page)
29 January 2009Registered office changed on 29/01/2009 from, one gosforth parkway, gosforth, newcastle upon tyne, tyne and wear, NE12 8ET (2 pages)
29 January 2009Registered office changed on 29/01/2009 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (2 pages)
29 January 2009Registered office changed on 29/01/2009 from, one gosforth parkway, gosforth, newcastle upon tyne, tyne and wear, NE12 8ET (2 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
1 February 2008Return made up to 25/01/08; full list of members (3 pages)
1 February 2008Return made up to 25/01/08; full list of members (3 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
27 February 2007Return made up to 25/01/07; full list of members (7 pages)
27 February 2007Return made up to 25/01/07; full list of members (7 pages)
4 October 2006Full accounts made up to 31 October 2005 (17 pages)
4 October 2006Full accounts made up to 31 October 2005 (17 pages)
18 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
3 February 2006Return made up to 25/01/06; full list of members (8 pages)
3 February 2006Return made up to 25/01/06; full list of members (8 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2005Declaration of assistance for shares acquisition (6 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: charter house, pittman way fulwood, preston, lancashire PR2 9ZD (1 page)
25 July 2005Declaration of assistance for shares acquisition (6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 July 2005Auditor's resignation (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Auditor's resignation (1 page)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (9 pages)
31 January 2005Return made up to 25/01/05; full list of members (9 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house, garstang road, fulwood, preston PR2 4NB (1 page)
20 December 2004Registered office changed on 20/12/04 from: charter house garstang road fulwood preston PR2 4NB (1 page)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 25/01/04; full list of members (8 pages)
22 January 2004Return made up to 25/01/04; full list of members (8 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Ad 18/02/03--------- £ si [email protected]=150 £ ic 100/250 (2 pages)
26 February 2003Ad 18/02/03--------- £ si [email protected]=150 £ ic 100/250 (2 pages)
19 February 2003£ nc 1000/10000 27/01/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2003£ nc 1000/10000 27/01/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2003Return made up to 25/01/03; full list of members (7 pages)
22 January 2003Return made up to 25/01/03; full list of members (7 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 February 2001Return made up to 25/01/01; full list of members (6 pages)
16 February 2001Return made up to 25/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
23 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
23 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1996Return made up to 25/01/96; no change of members (6 pages)
17 February 1996Return made up to 25/01/96; no change of members (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (6 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
12 May 1989Accounting reference date notified as 30/06 (1 page)
12 May 1989Accounting reference date notified as 30/06 (1 page)
10 May 1989Wd 02/05/89 ad 03/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1989Wd 02/05/89 ad 03/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1989Memorandum and Articles of Association (8 pages)
19 April 1989Memorandum and Articles of Association (8 pages)
5 April 1989Company name changed loghot LIMITED\certificate issued on 06/04/89 (2 pages)
5 April 1989Company name changed loghot LIMITED\certificate issued on 06/04/89 (2 pages)