Company NamePKC Associates Limited
DirectorPatrick Chong
Company StatusActive
Company Number02607107
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Patrick Chong
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House 4th Floor
The Centre
Feltham
TW13 4AU
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusCurrent
Appointed01 November 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameMr Kenneth Richard Boot
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleTravel Agent
Correspondence AddressCoronation Cottage
27 Stamford Street
Glenfield Leicester
Leicestershire
LE3 8DL
Director NameLavinia Mary Anne Bunyan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchview
The Street Thakeham
Pulborough
West Sussex
RH20 3EP
Secretary NameMr Keith Warren Cunningham
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address261 Singlewell Road
Gravesend
Kent
DA11 7RN
Secretary NameJanine Marjorie Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Patrick John McGinley
NationalityBritish
StatusResigned
Appointed18 December 1996(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65b Breakspears Road
London
SE4 1TS
Secretary NameJohn Liang Liang Tan
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleMarketing Executive
Correspondence Address1 Tithe Meadow
Virginia Water
Surrey
GU25 4EU
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed30 April 1999(8 years after company formation)
Appointment Duration3 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameFrancis Malanaphy
NationalityBritish
StatusResigned
Appointed02 August 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address73 Elgin Avenue
Ashford
Middlesex
TW15 1QQ
Secretary NameFiona Christine Seymour
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 February 2007)
RoleAccounts Supervisor
Correspondence Address37 Canford Drive
Addlestone
Surrey
KT15 2EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejourneystravel.co.uk
Telephone07 029390590
Telephone regionMobile

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£131,198
Cash£507,402
Current Liabilities£408,936

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

23 August 1993Delivered on: 25 August 1993
Persons entitled: Majestic House Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to majestic house limited under or pursuant to the performance of the lease.,.
Particulars: The sum of £2,800 deposited in the deposit account (as referred toin the lease.).
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
30 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
20 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 January 2022Director's details changed for Mr Patrick Chong on 7 January 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
28 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
29 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(6 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(6 pages)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
16 October 2014Accounts for a small company made up to 31 October 2013 (5 pages)
16 October 2014Accounts for a small company made up to 31 October 2013 (5 pages)
3 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(4 pages)
3 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(4 pages)
3 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(4 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Accounts for a small company made up to 31 October 2010 (5 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (5 pages)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Accounts for a small company made up to 31 October 2009 (5 pages)
1 February 2011Accounts for a small company made up to 31 October 2009 (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages)
16 June 2010Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages)
16 June 2010Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages)
16 June 2010Director's details changed for Patrick Chong on 2 May 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Patrick Chong on 2 May 2010 (2 pages)
16 June 2010Director's details changed for Patrick Chong on 2 May 2010 (2 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Accounts for a small company made up to 31 October 2008 (5 pages)
4 January 2010Accounts for a small company made up to 31 October 2008 (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Director's change of particulars / patrick chong / 19/08/2009 (1 page)
21 August 2009Director's change of particulars / patrick chong / 19/08/2009 (1 page)
22 June 2009Return made up to 02/05/09; full list of members (3 pages)
22 June 2009Return made up to 02/05/09; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Accounts for a small company made up to 31 October 2007 (6 pages)
6 June 2009Accounts for a small company made up to 31 October 2007 (6 pages)
20 May 2009Compulsory strike-off action has been suspended (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 02/05/08; full list of members (3 pages)
1 August 2008Return made up to 02/05/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
14 November 2007Return made up to 02/05/07; full list of members (2 pages)
14 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
14 November 2007Return made up to 02/05/07; full list of members (2 pages)
14 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (2 pages)
2 May 2007Accounts for a small company made up to 31 October 2005 (5 pages)
2 May 2007Accounts for a small company made up to 31 October 2005 (5 pages)
13 November 2006Ad 29/10/04--------- £ si 40000@1 (2 pages)
13 November 2006Ad 29/10/04--------- £ si 40000@1 (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2006Nc inc already adjusted 29/10/04 (1 page)
13 November 2006Return made up to 02/05/06; full list of members (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2006Nc inc already adjusted 29/10/04 (1 page)
13 November 2006Return made up to 02/05/06; full list of members (2 pages)
10 November 2006Return made up to 02/05/05; full list of members (3 pages)
10 November 2006Return made up to 02/05/05; full list of members (3 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
5 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 June 2004Return made up to 02/05/04; full list of members (6 pages)
14 June 2004Return made up to 02/05/04; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2001 (6 pages)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
7 October 2002Full accounts made up to 31 October 2000 (12 pages)
7 October 2002Full accounts made up to 31 October 2000 (12 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 31 October 1999 (5 pages)
27 October 2001Accounts for a small company made up to 31 October 1999 (5 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
25 June 2001Director's particulars changed (2 pages)
25 June 2001Director's particulars changed (2 pages)
23 May 2001Return made up to 02/05/01; full list of members (6 pages)
23 May 2001Return made up to 02/05/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1998 (5 pages)
23 August 2000Accounts for a small company made up to 31 October 1998 (5 pages)
31 May 2000Return made up to 02/05/00; full list of members (7 pages)
31 May 2000Return made up to 02/05/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1997 (5 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
12 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
12 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Return made up to 02/05/99; full list of members (7 pages)
10 June 1999Return made up to 02/05/99; full list of members (7 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 March 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
10 March 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998Return made up to 02/05/98; full list of members (7 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 02/05/98; full list of members (7 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 September 1997Return made up to 02/05/97; full list of members (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Return made up to 02/05/97; full list of members (8 pages)
30 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996New secretary appointed (2 pages)
20 October 1996Return made up to 02/05/96; full list of members (7 pages)
20 October 1996Return made up to 02/05/96; full list of members (7 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 July 1995Return made up to 02/05/95; full list of members (14 pages)
12 July 1995Return made up to 02/05/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 May 1991Incorporation (12 pages)
2 May 1991Incorporation (12 pages)