Pjb Flooring Specialists Limited LONG EATON


Pjb Flooring Specialists started in year 2004 as Private Limited Company with registration number 05227026. The Pjb Flooring Specialists company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Long Eaton at 6 Nottingham Road. Postal code: NG10 1HP.

At present there are 2 directors in the the firm, namely Ryan B. and Peter B.. In addition one secretary - Vicky B. - is with the company. As of 25 April 2024, there was 1 ex secretary - John T.. There were no ex directors.

Pjb Flooring Specialists Limited Address / Contact

Office Address 6 Nottingham Road
Town Long Eaton
Post code NG10 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05227026
Date of Incorporation Thu, 9th Sep 2004
Industry Floor and wall covering
End of financial Year 30th October
Company age 20 years old
Account next due date Tue, 30th Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Ryan B.

Position: Director

Appointed: 09 March 2020

Vicky B.

Position: Secretary

Appointed: 09 November 2007

Peter B.

Position: Director

Appointed: 09 September 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2004

Resigned: 09 September 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 September 2004

Resigned: 09 September 2004

John T.

Position: Secretary

Appointed: 09 September 2004

Resigned: 09 November 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Peter B. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Vicky B. This PSC owns 25-50% shares.

Peter B.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Vicky B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth452661       
Balance Sheet
Cash Bank In Hand12 3561 516       
Cash Bank On Hand 1 51611 328      
Current Assets33 21838 80640 91536 83553 23827 32437 43645 29827 292
Debtors20 86237 29029 587      
Net Assets Liabilities 6613 79048713 11020 52631 14333 47523 771
Net Assets Liabilities Including Pension Asset Liability452661       
Property Plant Equipment 38 12831 235      
Tangible Fixed Assets30 03638 128       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve352561       
Shareholder Funds452661       
Other
Amount Specific Advance Or Credit Directors   3 685     
Amount Specific Advance Or Credit Made In Period Directors   3 685     
Amount Specific Advance Or Credit Repaid In Period Directors    3 685    
Accrued Liabilities 1 200611      
Accumulated Amortisation Impairment Intangible Assets 8 200       
Accumulated Depreciation Impairment Property Plant Equipment 16 25223 145      
Average Number Employees During Period 45555565
Corporation Tax Payable 6 5589 701      
Corporation Tax Recoverable 355       
Creditors 18 46010 2763 28014 05426 64716 17823 04110 834
Creditors Due After One Year10 84318 460       
Creditors Due Within One Year45 95250 187       
Finance Lease Liabilities Present Value Total 18 46010 276      
Fixed Assets30 03638 12831 23528 03239 00861 27050 96665 87453 957
Increase From Depreciation Charge For Year Property Plant Equipment  6 893      
Intangible Assets Gross Cost 8 200       
Intangible Fixed Assets Aggregate Amortisation Impairment8 200        
Intangible Fixed Assets Cost Or Valuation8 200        
Net Current Assets Liabilities-12 734-11 381-11 234-24 265-11 844-14 097-3 645-9 358-19 352
Number Shares Allotted 100       
Other Taxation Social Security Payable 10 4419 814      
Par Value Share 1       
Prepayments 4040      
Property Plant Equipment Gross Cost 54 380       
Provisions For Liabilities Balance Sheet Subtotal 7 6265 935      
Provisions For Liabilities Charges6 0077 626       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 20 509       
Tangible Fixed Assets Cost Or Valuation51 67154 380       
Tangible Fixed Assets Depreciation21 63516 252       
Tangible Fixed Assets Depreciation Charged In Period 8 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 897       
Tangible Fixed Assets Disposals 17 800       
Total Assets Less Current Liabilities17 30226 74720 0013 76727 16447 17347 32156 51634 605
Trade Creditors Trade Payables 23 80423 774      
Trade Debtors Trade Receivables 31 56529 547      
Advances Credits Directors8 5685 330       
Advances Credits Made In Period Directors8 568        
Advances Credits Repaid In Period Directors3 924        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 8th, March 2024
Free Download (5 pages)

Company search

Advertisements