Company NamePJK Inns Limited
Company StatusDissolved
Company Number03056246
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Geoffrey Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleStocktaker
Country of ResidenceEngland
Correspondence Address29 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
Director NameMr Alan Milne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 February 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NamePaul John Harrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1998)
RolePublican
Correspondence Address41 Cresswell Road
Wallsend
Tyne & Wear
NE28 8QE
Secretary NameCharles Geoffrey Robinson
NationalityBritish
StatusResigned
Appointed30 April 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1998)
RoleStocktaker
Correspondence Address12 Point Pleasant Terrace
Wallsend
Tyne & Wear
NE28 6QQ
Secretary NameMr Paul John Harrison
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High View
Wallsend
Tyne & Wear
NE28 8SR
Director NameMr Paul John Harrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High View
Wallsend
Tyne & Wear
NE28 8SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2816006
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Paul John Harrison
70.00%
Ordinary
15 at £1Charles Geoffrey Robinson
15.00%
Ordinary
15 at £1Elaine Robinson
15.00%
Ordinary

Financials

Year2014
Net Worth£19,095
Cash£4,581
Current Liabilities£20,986

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 September 1995Delivered on: 14 September 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Debenture
Secured details: £35,000 and all other sums due from the company to the chargee in respect of goods and services supplied by the lender under this debenture.
Particulars: Swallow sports & social club,kings rd,wallsend,tyne & wear. 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.
Outstanding

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 June 2019Termination of appointment of Paul John Harrison as a secretary on 15 June 2019 (1 page)
24 June 2019Termination of appointment of Paul John Harrison as a director on 15 June 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Alan Milne as a director on 1 May 2019 (2 pages)
13 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 November 2015Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages)
26 November 2015Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages)
26 November 2015Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(16 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(16 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (14 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (13 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
2 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
22 May 2009Return made up to 15/05/09; full list of members (6 pages)
22 May 2009Return made up to 15/05/09; full list of members (6 pages)
28 March 2009Partial exemption accounts made up to 31 August 2008 (6 pages)
28 March 2009Partial exemption accounts made up to 31 August 2008 (6 pages)
3 June 2008Return made up to 15/05/08; no change of members (6 pages)
3 June 2008Return made up to 15/05/08; no change of members (6 pages)
1 April 2008Partial exemption accounts made up to 31 August 2007 (6 pages)
1 April 2008Partial exemption accounts made up to 31 August 2007 (6 pages)
31 May 2007Return made up to 15/05/07; no change of members (6 pages)
31 May 2007Return made up to 15/05/07; no change of members (6 pages)
30 April 2007Partial exemption accounts made up to 31 August 2006 (6 pages)
30 April 2007Partial exemption accounts made up to 31 August 2006 (6 pages)
25 May 2006Return made up to 15/05/06; full list of members (6 pages)
25 May 2006Return made up to 15/05/06; full list of members (6 pages)
27 February 2006Partial exemption accounts made up to 31 August 2005 (6 pages)
27 February 2006Partial exemption accounts made up to 31 August 2005 (6 pages)
2 June 2005Return made up to 15/05/05; full list of members (6 pages)
2 June 2005Return made up to 15/05/05; full list of members (6 pages)
25 November 2004Partial exemption accounts made up to 31 August 2004 (6 pages)
25 November 2004Partial exemption accounts made up to 31 August 2004 (6 pages)
24 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
24 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
20 November 2002Partial exemption accounts made up to 31 August 2002 (6 pages)
20 November 2002Partial exemption accounts made up to 31 August 2002 (6 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
22 February 2002Partial exemption accounts made up to 31 August 2001 (6 pages)
22 February 2002Partial exemption accounts made up to 31 August 2001 (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
3 March 1998Return made up to 15/05/97; no change of members (4 pages)
3 March 1998Return made up to 15/05/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
8 September 1997Registered office changed on 08/09/97 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
29 August 1997Registered office changed on 29/08/97 from: mark gilbert morse 53 grey street newcastle upon tyne NE1 6EE (1 page)
29 August 1997Registered office changed on 29/08/97 from: mark gilbert morse 53 grey street newcastle upon tyne NE1 6EE (1 page)
20 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
19 May 1996Return made up to 15/05/96; full list of members (6 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Ad 30/04/96--------- £ si 98@1 (2 pages)
19 May 1996Ad 30/04/96--------- £ si 98@1 (2 pages)
19 May 1996Return made up to 15/05/96; full list of members (6 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
10 May 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 May 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
5 February 1996Accounting reference date notified as 31/08 (1 page)
5 February 1996Accounting reference date notified as 31/08 (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Incorporation (14 pages)
15 May 1995Incorporation (14 pages)