PETER JACKS BUTCHERS LTD

Status: Active

Address: Hafod Y Dail, Aberbechan, Newtown, Powys

Incorporation date: 06 May 2003

Address: First Floor Offices, 130 Queens Road, Brighton

Incorporation date: 13 Apr 2021

Address: 597 Etruria Road, Stoke-on-trent

Incorporation date: 01 Jun 2021

Address: Mons High Street, Henstridge, Templecombe

Incorporation date: 19 Nov 2013

Address: 1 Century Park, Garrison Lane, Birmingham

Incorporation date: 12 Jul 1999

PETER JAMES DESIGN LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 21 May 2013

PETER JAMES JONES TV LTD

Status: Active

Address: 117 Norfolk Avenue, South Croydon

Incorporation date: 25 Jan 2017

Address: 95 Hillside Road, Portishead, Bristol

Incorporation date: 08 Feb 1999

Address: Castle Buildings, Church Place, Neath

Incorporation date: 17 Nov 2011

Address: Aissela, 46 High Street, Esher

Incorporation date: 17 May 1999

Address: Oyster Hill Forge Clay Lane, Headley, Epsom

Incorporation date: 06 Apr 2016

PETER JAMES STUDIOS LTD

Status: Active

Address: 2 Montfort Close, Westhoughton, Bolton

Incorporation date: 12 Oct 2022

Address: First Floor 25 Chertsey Road, Chobham, Woking

Incorporation date: 23 Feb 2009

PETER JAMIESON LIMITED

Status: Active

Address: Chadwick And Hadfield Chemist 189 Manchester Road, Mossley, Ashton-under-lyne

Incorporation date: 13 Jul 2005

Address: 50a Clifford Way, Maidstone

Incorporation date: 01 May 2015

Address: Marston House 5 Elmdon Lane, Marston Green, Solihull

Incorporation date: 18 Mar 2021

PETER J BRUNSKILL LIMITED

Status: Active

Address: 8 Glasshouses Mill, Glasshouses, Harrogate

Incorporation date: 10 Nov 2016

PETER JENNINGS LIMITED

Status: Active

Address: 449 Brook Lane, Kings Heath, Birmingham

Incorporation date: 31 Jan 1989

PETER J FINCH & CO LTD

Status: Active

Address: International House, 36-38 Cornhill, Cornhill, London

Incorporation date: 06 Aug 2009

PETER J GOWLING LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Woburn Close, Louth

Incorporation date: 27 Jul 2017

Address: 1 Abacus House, Newlands Road, Corsham

Incorporation date: 27 May 2014

PETER JOHN DAVIES LIMITED

Status: Active

Address: 1 High Street, Guildford

Incorporation date: 10 May 2011

PETER JOHN ESTATES LTD

Status: Active

Address: 111a Canterbury Road, London

Incorporation date: 14 Jan 2022

Address: 13 Trinity Square, Llandudno

Incorporation date: 10 Oct 2012

PETER JOHNSON PJ LIMITED

Status: Active

Address: 4 Manor Court, Horsington

Incorporation date: 21 Aug 2008

PETER JOHNS RACING LTD

Status: Active

Address: 20 Market Hill, Southam

Incorporation date: 07 Feb 2014

Address: 1b Duke Street, Aspley Guise, Milton Keynes

Incorporation date: 06 Apr 2000

Address: Knuzden Moss Farm Stanhill Road, Oswaldtwistle, Accrington

Incorporation date: 02 Aug 2012

PETER JONES CARPETS LTD

Status: Active

Address: 47 Market Street, Wellington, Telford

Incorporation date: 05 Mar 2009

Address: 5 Giffard Court, Millbrook Close, Northampton

Incorporation date: 28 Sep 2020

Address: Peter Jones Engineering Limited, Imberhorne Lane, East Grinstead

Incorporation date: 12 Aug 1999

Address: Network House Third Avenue, Globe Park, Marlow

Incorporation date: 03 Oct 2011

Address: Network House Third Avenue, Globe Park, Marlow

Incorporation date: 18 Dec 2013

PETER JONES LIMITED

Status: Active

Address: 171 Victoria Street, London

Incorporation date: 03 Mar 1934

Address: Bowmere House, Birch Heath Road, Tarporley, Cheshire

Incorporation date: 16 Jan 2004

Address: Merryoaks, Stakes Hill Road, Waterlooville

Incorporation date: 28 Mar 2008

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 12 Jun 2008

PETER JORGENSEN LIMITED

Status: Active

Address: Unit 3 Tanners Lane, East Wellow, Romsey

Incorporation date: 05 Mar 2020

Address: 14 Fountain Street, Nailsworth, Gloucestershire

Incorporation date: 15 Dec 2000

Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,

Incorporation date: 15 Sep 2017

PETER J STIRLING LIMITED

Status: Active

Address: Unit 1 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline

Incorporation date: 18 Jun 2014

PETER JUDE LIMITED

Status: Active

Address: 5 Technology Park, Colindeep Lane, Colindale

Incorporation date: 27 Apr 2007

PETER JULIAN LIMITED

Status: Active

Address: 21 New Walk, Leicester

Incorporation date: 20 Mar 2006

Address: Wards Nursery Centre Fendyke Lane, Leverington Common, Wisbech

Incorporation date: 04 Jul 2012

PETER J WHEATLEY LTD

Status: Active

Address: 85 South Furzeham Road, Brixham, Devon

Incorporation date: 09 Mar 2004