Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pete & Johnny Limited
Pete & Johnny Limited is an active company incorporated on 30 June 1993 with the registered office located in Reading, Berkshire. Pete & Johnny Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02831957
Private limited company
Age
32 years
Incorporated
30 June 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(3 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Pete & Johnny Limited
Contact
Update Details
Address
450 South Oak Way
Green Park
Reading
RG2 6UW
England
Address changed on
11 Jul 2023
(2 years 3 months ago)
Previous address was
C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom
Companies in RG2 6UW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Joanne Kerry Averiss
Director • VP Law • British • Lives in England • Born in Nov 1963
Samuel Richard Barnes
Director • Solicitor • British • Lives in England • Born in Sep 1982
Mehmet Serhan Celebi
Director • Finance Director • Turkish • Lives in England • Born in Apr 1971
Mr Bunyamin Bayraktar
Director • Turkish • Lives in England • Born in Oct 1981
Victoria Elizabeth Evans
Director • Solicitor • British • Lives in England • Born in Feb 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pepsico International Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Walkers Snacks Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Pipers Crisps Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Vitamin Brands Ltd
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Quaker Oats.Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Smiths Crisps Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Pepsico Holdings
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£85.42K
Increased by £3.64K (+4%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£2.12M
Increased by £3.64K (0%)
Total Liabilities
-£1.71K
Increased by £909 (+113%)
Net Assets
£2.12M
Increased by £2.73K (0%)
Debt Ratio (%)
0%
Increased by 0.04% (+113%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Mrs Bethan Main Price Appointed
1 Month Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
1 Month Ago on 15 Sep 2025
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Mr Prateek Jain Appointed
1 Year Ago on 23 Sep 2024
David Geraint Gleave Resigned
1 Year Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 3 Sep 2024
Mehmet Serhan Celebi Resigned
1 Year 1 Month Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Mr Bunyamin Bayraktar Appointed
1 Year 5 Months Ago on 29 Apr 2024
Get Alerts
Get Credit Report
Discover Pete & Johnny Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mrs Bethan Main Price as a director on 15 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Joanne Kerry Averiss as a director on 15 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 30 Jun 2025
Appointment of Mr Prateek Jain as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Termination of appointment of David Geraint Gleave as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Termination of appointment of Mehmet Serhan Celebi as a director on 30 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 1 Jul 2024
Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs