Company NamePauis Ltd
DirectorsSimon Richard Shenkman and Paul Martin McCrory
Company StatusActive
Company Number04960980
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Previous NameJDS Retail Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Richard Shenkman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameMr Paul Martin McCrory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHill House
Tenement Lane
Bramhall
Cheshire
SK7 3JY
Secretary NameMr Simon Richard Shenkman
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepauis.co.uk

Location

Registered AddressC/O McCrory Brickwork Ltd
47-107 Europa Business Park
Bird Hall Lane Cheadle
Heath Stockport Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Mccrory
50.00%
Ordinary
2 at £1Simon Shenkman
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,026
Current Liabilities£19,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

12 April 2005Delivered on: 15 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
31 March 2005Delivered on: 5 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of portskewett street newport t/n WA260843. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
27 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (1 page)
24 September 2015Micro company accounts made up to 31 December 2014 (1 page)
3 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
3 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
11 September 2014Micro company accounts made up to 31 December 2013 (1 page)
11 September 2014Micro company accounts made up to 31 December 2013 (1 page)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 November 2009Director's details changed for Paul Martin Mccrory on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Simon Richard Shenkman on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Simon Richard Shenkman on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Martin Mccrory on 12 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Amended accounts made up to 31 December 2007 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Amended accounts made up to 31 December 2007 (3 pages)
3 June 2009Amended accounts made up to 31 December 2007 (3 pages)
3 June 2009Amended accounts made up to 31 December 2007 (3 pages)
27 February 2009Return made up to 12/11/08; full list of members (4 pages)
27 February 2009Return made up to 12/11/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
15 November 2007Return made up to 12/11/07; full list of members (3 pages)
15 November 2007Return made up to 12/11/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
27 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
25 January 2007Return made up to 12/11/06; full list of members (3 pages)
25 January 2007Return made up to 12/11/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 January 2006Return made up to 12/11/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 12/11/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
11 May 2004Registered office changed on 11/05/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
11 May 2004Registered office changed on 11/05/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
14 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2004Ad 24/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 24/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2004Registered office changed on 14/04/04 from: brentnor 12 chelford road prestbury SK10 4AW (1 page)
14 April 2004Registered office changed on 14/04/04 from: brentnor 12 chelford road prestbury SK10 4AW (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Company name changed jds retail LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed jds retail LIMITED\certificate issued on 05/04/04 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
12 November 2003Incorporation (9 pages)
12 November 2003Incorporation (9 pages)