Company NamePacific Commercial Ltd
DirectorJadvinder Singh Chana
Company StatusActive
Company Number05839594
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jadvinder Singh Chana
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
Secretary NameJasvinder Chana
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX

Location

Registered Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jasvinder Chana
50.00%
Ordinary
25 at £1Hardip Chana
25.00%
Ordinary
25 at £1Jadvinder Chana
25.00%
Ordinary

Financials

Year2014
Net Worth£42,869
Cash£6,147
Current Liabilities£2,202

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2006Delivered on: 21 December 2006
Persons entitled: National Westminster 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: 40 monega road forest gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2006Delivered on: 13 December 2006
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
9 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page)
13 June 2016Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages)
13 June 2016Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages)
10 May 2016Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2008Return made up to 07/06/08; full list of members (3 pages)
21 July 2008Return made up to 07/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: 418 katherine road forest gate london E7 8NP (1 page)
11 May 2007Registered office changed on 11/05/07 from: 418 katherine road forest gate london E7 8NP (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)