Company NameP. J. Cars & Plant Limited
Company StatusActive
Company Number00570708
CategoryPrivate Limited Company
Incorporation Date24 August 1956(67 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Edwin Jermy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NameMrs Sheila Jermy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Secretary NameMrs Sheila Jermy
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NameTimothy David Buttling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(39 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE

Contact

Websitewww.pjgroup.net
Email address[email protected]

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,053,230
Cash£15,533
Current Liabilities£221,002

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

6 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ashdene stock road west hanningfield essex t/no EX791233.
Outstanding
1 August 2002Delivered on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the east and west sides of stock road, west hanningfield, essex t/no. EX390067.
Outstanding
1 August 2002Delivered on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings lying to the east of stock road, west hanningfield, essex t/no. EX554433.
Outstanding
14 September 1998Delivered on: 22 September 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In barclays bank PLC gts bid deposit bid number 25532723. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
21 July 1998Delivered on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east side of stock road west hanningfield essex t/no;-EX390068.
Outstanding
17 March 1997Delivered on: 20 March 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
8 September 1971Delivered on: 14 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due on any account whatsoever.
Particulars: 151, high street, billericay, essex.
Outstanding
16 November 2009Delivered on: 19 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge (third)
Secured details: All monies due or to become due from the company and/or paul edwin jermy richard anthony buttling and timothy david buttling (together with the principle debtor) to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings temple wood estate stock road west hanningfield chelmsford essex t/no:EX390067 EX390068 EX390069 and EX554433.
Outstanding
16 November 2009Delivered on: 19 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge (second)
Secured details: All monies due or to become due from the company and/or timothy david buttling paul edwin jermy and robert lloyd smith (together with the principle debtor) to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as temple wood estate stock road west hanningfield chelmsford t/no;EX390067,EX390068 EX390068 EX390069 and EX554433.
Outstanding
24 January 2008Delivered on: 25 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the east of stock road west hanningfield chelmsford (t/no EX390069).
Outstanding
6 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beeches cottage stock road west hanningfield essex t/nos ex 442753 and ex 570552.
Outstanding
16 December 1970Delivered on: 31 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due on any account whatsoever.
Particulars: 151 high street billerkay, essex.
Outstanding
31 October 1981Delivered on: 13 November 1981
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
20 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
21 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 May 2017Registered office address changed from Templewood Estate Stock Road Chelmsford Essex CM2 8LP to Holly House 220 New London Road Chelmsford CM2 9AE on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Templewood Estate Stock Road Chelmsford Essex CM2 8LP to Holly House 220 New London Road Chelmsford CM2 9AE on 20 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 990
(6 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 990
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 990
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 990
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 990
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 990
(6 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 990
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 990
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page)
4 August 2010Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page)
4 August 2010Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (6 pages)
22 June 2009Return made up to 20/06/09; full list of members (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 August 2008Director's change of particulars / timothy buttling / 01/08/2008 (1 page)
5 August 2008Director's change of particulars / timothy buttling / 01/08/2008 (1 page)
20 June 2008Return made up to 20/06/08; full list of members (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 20/06/07; full list of members (4 pages)
9 July 2007Return made up to 20/06/07; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 20/06/06; full list of members (4 pages)
22 June 2006Return made up to 20/06/06; full list of members (4 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2005Return made up to 20/06/05; full list of members (4 pages)
28 June 2005Return made up to 20/06/05; full list of members (4 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 July 2004Return made up to 20/06/04; full list of members (5 pages)
16 July 2004Return made up to 20/06/04; full list of members (5 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 August 2003Return made up to 20/06/03; full list of members (9 pages)
12 August 2003Return made up to 20/06/03; full list of members (9 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 20/06/01; full list of members (8 pages)
25 June 2001Return made up to 20/06/01; full list of members (8 pages)
8 May 2001Full accounts made up to 30 June 2000 (8 pages)
8 May 2001Full accounts made up to 30 June 2000 (8 pages)
5 December 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
5 December 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 165 new london road chelmsford CM2 0AD (1 page)
7 November 2000Registered office changed on 07/11/00 from: 165 new london road chelmsford CM2 0AD (1 page)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
21 June 1999Return made up to 20/06/99; full list of members (6 pages)
21 June 1999Return made up to 20/06/99; full list of members (6 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 July 1997Full accounts made up to 30 September 1996 (9 pages)
15 July 1997Full accounts made up to 30 September 1996 (9 pages)
24 June 1997Return made up to 20/06/97; no change of members (4 pages)
24 June 1997Return made up to 20/06/97; no change of members (4 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
6 July 1995Full accounts made up to 30 September 1994 (9 pages)
6 July 1995Full accounts made up to 30 September 1994 (9 pages)
19 June 1995Return made up to 20/06/95; no change of members (4 pages)
19 June 1995Return made up to 20/06/95; no change of members (4 pages)
21 October 1987Articles of association (8 pages)
21 October 1987Articles of association (8 pages)
3 June 1986Return made up to 12/05/86; full list of members (3 pages)
24 August 1956Incorporation (19 pages)
24 August 1956Incorporation (19 pages)