Company NamePJHP Limited
Company StatusActive
Company Number07727831
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameAndrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Secretary NameJoanna Christina Westwood Philpot
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Director NameMr Thomas Henry Christopher Hockley
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
Director NameMr Thomas Henry Christopher Philpot
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD

Contact

Websitebarleylands.co.uk

Location

Registered AddressBarleylands Farm House
Barleylands Road
Billericay
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead

Shareholders

400k at £1Peter John Harold Philpot
75.03%
Fpp
100k at £0.2Peter John Harold Philpot
4.69%
Preference
100k at £1Joanna Philpot
18.76%
Fpp
10.1k at £0.1Peter John Harold Philpot
0.24%
Preference A
10k at £0.1Andrew Philpot
0.23%
Preference B
10k at £0.1Chris Philpot
0.23%
Preference B
10k at £0.1Stuart Philpot
0.23%
Preference B
10k at £0.06Andrew Philpot
0.12%
Ordinary
10k at £0.06Chris Philpot
0.12%
Ordinary
10.1k at £0.06Peter John Harold Philpot
0.12%
Ordinary
10.1k at £0.06Peter John Harold Philpot
0.12%
Pjh
10k at £0.06Stuart Philpot
0.12%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£510,108
Gross Profit£510,108
Net Worth£27,989,233
Current Liabilities£556,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

30 August 2013Delivered on: 11 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Red cottage magic mushroom and craft units at barleylands road billericay essex t/no EX855104 EX855601. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 June 2023Group of companies' accounts made up to 30 September 2022 (40 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
11 May 2022Appointment of Mr Thomas Henry Christopher Philpot as a director on 11 May 2022 (2 pages)
11 May 2022Appointment of Mr Thomas Henry Christopher Hockley as a director on 11 May 2022 (2 pages)
11 May 2022Termination of appointment of Thomas Henry Christopher Hockley as a director on 11 May 2022 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (36 pages)
28 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
29 August 2019Statement of capital on 8 August 2019
  • GBP 183,131.250
(7 pages)
16 August 2019Confirmation statement made on 3 August 2019 with updates (7 pages)
28 May 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
10 December 2018Statement of capital on 20 November 2018
  • GBP 283,131.2500
(8 pages)
26 October 2018Statement of capital on 26 September 2018
  • GBP 383,131.2500
(8 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 April 2018Group of companies' accounts made up to 30 September 2017 (31 pages)
28 September 2017Statement of capital on 22 August 2017
  • GBP 433,131.2500
(8 pages)
28 September 2017Statement of capital on 22 August 2017
  • GBP 433,131.2500
(8 pages)
20 August 2017Confirmation statement made on 3 August 2017 with updates (7 pages)
20 August 2017Confirmation statement made on 3 August 2017 with updates (7 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
20 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 533,131.25
(10 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 533,131.25
(10 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 533,131.25
(10 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 533,131.25
(10 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 533,131.25
(10 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 533,131.25
(10 pages)
15 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 533,131.25
(10 pages)
15 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 533,131.25
(10 pages)
15 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 533,131.25
(10 pages)
15 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
11 September 2013Registration of charge 077278310001 (10 pages)
11 September 2013Registration of charge 077278310001 (10 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (9 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (9 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (9 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
24 February 2012Previous accounting period shortened from 31 August 2012 to 30 September 2011 (3 pages)
24 February 2012Previous accounting period shortened from 31 August 2012 to 30 September 2011 (3 pages)
7 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2011Statement of capital on 30 September 2011
  • GBP 33,131.250
(6 pages)
30 September 2011Sub-division of shares on 30 September 2011 (9 pages)
30 September 2011Sub-division of shares on 30 September 2011 (9 pages)
30 September 2011Solvency statement dated 30/09/11 (1 page)
30 September 2011Statement by directors (1 page)
30 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 30/09/2011
(24 pages)
30 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 30/09/2011
(24 pages)
30 September 2011Solvency statement dated 30/09/11 (1 page)
30 September 2011Statement of capital on 30 September 2011
  • GBP 33,131.250
(6 pages)
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2011Statement by directors (1 page)
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 80,000.0
(6 pages)
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 80,000.0
(6 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)