You are here: bizstats.co.uk > a-z index > P list > PJ list

Pjac (bristol) Limited BRISTOL


Founded in 2006, Pjac (bristol), classified under reg no. 05665535 is an active company. Currently registered at Bath House Bath Street BS1 6HL, Bristol the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 24th June 2016 Pjac (bristol) Limited is no longer carrying the name Matterhorn Capital Bristol.

The company has one director. Paul O., appointed on 23 June 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon C. who worked with the the company until 23 June 2016.

Pjac (bristol) Limited Address / Contact

Office Address Bath House Bath Street
Office Address2 Redcliffe
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665535
Date of Incorporation Wed, 4th Jan 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Paul O.

Position: Director

Appointed: 23 June 2016

Julian H.

Position: Director

Appointed: 23 June 2016

Resigned: 10 February 2020

Simon C.

Position: Director

Appointed: 31 January 2006

Resigned: 23 June 2016

Simon C.

Position: Secretary

Appointed: 31 January 2006

Resigned: 23 June 2016

Anthony L.

Position: Director

Appointed: 31 January 2006

Resigned: 01 December 2010

Westlex Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 January 2006

Resigned: 31 January 2006

Westlex Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2006

Resigned: 31 January 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Pjac Developments Limited from Bristol, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pjac Developments Limited

Unit 5 Victoria Grove, Bristol, BS3 2AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 January 2017
Nature of control: 75,01-100% shares

Company previous names

Matterhorn Capital Bristol June 24, 2016
Mislex (475) January 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-969 032-511 592     
Balance Sheet
Cash Bank On Hand  1 214    
Current Assets1 004 6892 029 1142 590 1734 072 4071 742 2571 026 304 
Debtors13 93424 11410 02033 714755 46324 68546 036
Other Debtors  10 02033 714230 00020 0001 126
Total Inventories  2 578 9394 038 693986 7941 001 619 
Cash Bank In Hand 5 000     
Stocks Inventory990 7552 000 000     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-969 132-511 692     
Shareholder Funds-969 032-511 592     
Other
Accrued Liabilities Deferred Income   13 5282 5004 5004 500
Amounts Owed To Group Undertakings  1 373 8443 904 0791 328 222937 109 
Average Number Employees During Period   2221
Bank Borrowings Overdrafts  1 072 583    
Creditors  2 887 4204 095 6191 785 4811 019 63162 129
Net Current Assets Liabilities  -297 247-23 212-43 2246 673-16 093
Other Creditors  236 60116 8095 00038 91038 910
Other Taxation Social Security Payable  149 7061 916   
Recoverable Value-added Tax   33 71459 1584 6853 895
Total Assets Less Current Liabilities-969 032-511 592-297 247-23 212-43 2246 673-16 093
Trade Creditors Trade Payables  54 686159 287449 75939 11218 719
Trade Debtors Trade Receivables    466 305  
Amounts Owed By Group Undertakings      40 781
Corporation Tax Recoverable      234
Creditors Due Within One Year1 973 7212 540 706     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New registered office address Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Change occurred on Friday 24th November 2023. Company's previous address: Bath House Bath Street Redcliffe Bristol BS1 6HL England.
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements