Company NamePajunk U.K. Medical Products Limited
Company StatusActive
Company Number04112014
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 4 months ago)
Previous NameMKY Properties Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameStephen Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN
Secretary NameStephen Brown
NationalityBritish
StatusCurrent
Appointed15 February 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN
Director NameMr Martin Franz-Josef Hauger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2011(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN
Director NameMs Simone Pajunk-Schelling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2011(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleChairman
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY
Director NameMr Douglas Brent Kenyon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Jedburgh Close
The Priory'S
North Shields
Tyne & Wear
NE29 9NU
Director NameMr Robert Michael Atherton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN
Director NameMr Stephen Brian Tegg
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Annfield Plain
Stanley
County Durham
DH9 7XN

Contact

Websitewww.pajunk-uk.com

Location

Registered AddressThe Greenhouse Amos Drive, Greencroft Industrial Park
Annfield Plain
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£23,558
Cash£309,151
Current Liabilities£1,116,409

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

5 April 2013Delivered on: 10 April 2013
Satisfied on: 21 August 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Stephen Brian Tegg as a director on 14 August 2019 (1 page)
3 September 2019Termination of appointment of Robert Michael Atherton as a director on 14 August 2019 (1 page)
15 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 February 2018Director's details changed for Stephen Brown on 31 December 2017 (2 pages)
26 February 2018Secretary's details changed for Stephen Brown on 31 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
16 June 2016Appointment of Mr Stephen Brian Tegg as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Robert Michael Atherton as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Stephen Brian Tegg as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Robert Michael Atherton as a director on 1 June 2016 (2 pages)
7 June 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7XN on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7XN on 7 June 2016 (1 page)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,010
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,010
(5 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,010
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,010
(5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,010
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,010
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2013Termination of appointment of Douglas Kenyon as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Douglas Kenyon as a director (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Appointment of Mr Martin Franz-Josef Hauger as a director (2 pages)
17 May 2012Appointment of Ms Simone Pajunk-Schelling as a director (2 pages)
17 May 2012Appointment of Mr Martin Franz-Josef Hauger as a director (2 pages)
17 May 2012Appointment of Ms Simone Pajunk-Schelling as a director (2 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Stephen Brown on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Brown on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Douglas Brent Kenyon on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Douglas Brent Kenyon on 22 November 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007Return made up to 22/11/07; full list of members (3 pages)
14 December 2007Return made up to 22/11/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2006Ad 16/11/05--------- £ si 8@1 (2 pages)
5 February 2006Resolutions
  • RES13 ‐ Iss sha cp inc to £1010 16/11/05
(2 pages)
5 February 2006Ad 16/11/05--------- £ si 8@1 (2 pages)
5 February 2006Resolutions
  • RES13 ‐ Iss sha cp inc to £1010 16/11/05
(2 pages)
3 January 2006Return made up to 22/11/05; full list of members (7 pages)
3 January 2006Return made up to 22/11/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 22/11/04; full list of members (7 pages)
21 March 2005Return made up to 22/11/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 22/11/03; full list of members (8 pages)
22 December 2003Return made up to 22/11/03; full list of members (8 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 June 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
23 June 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
7 February 2003Return made up to 22/11/02; full list of members (7 pages)
7 February 2003Return made up to 22/11/02; full list of members (7 pages)
20 September 2002Ad 02/07/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 September 2002Ad 02/07/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
16 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
16 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
12 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
21 February 2002Registered office changed on 21/02/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
21 February 2002New director appointed (2 pages)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
21 November 2001Company name changed mky properties LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed mky properties LIMITED\certificate issued on 21/11/01 (2 pages)
22 November 2000Incorporation (15 pages)
22 November 2000Incorporation (15 pages)