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

Pjd Property Management Ltd MANCHESTER


Pjd Property Management started in year 2014 as Private Limited Company with registration number 09026431. The Pjd Property Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 1st Floor Kloister House Riverside. Postal code: M3 5FS.

The company has 2 directors, namely Darryl L., Philip S.. Of them, Darryl L., Philip S. have been with the company the longest, being appointed on 14 September 2023. As of 29 May 2024, there were 2 ex directors - Elisabeth D., Mark D. and others listed below. There were no ex secretaries.

Pjd Property Management Ltd Address / Contact

Office Address 1st Floor Kloister House Riverside
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09026431
Date of Incorporation Tue, 6th May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Darryl L.

Position: Director

Appointed: 14 September 2023

Philip S.

Position: Director

Appointed: 14 September 2023

Elisabeth D.

Position: Director

Appointed: 06 May 2014

Resigned: 14 September 2023

Mark D.

Position: Director

Appointed: 06 May 2014

Resigned: 14 September 2023

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Darryl L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Darryl L.

Notified on 14 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 14 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Elisabeth D.

Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth-27 224-31 962      
Balance Sheet
Cash Bank On Hand  388 893476 044485 875579 061846 840899 067
Current Assets82 220153 484398 493494 236502 591605 863884 0961 022 476
Debtors7903 2159 60018 19316 71626 80237 256123 409
Net Assets Liabilities  6 76624 87368 92254 03164 331118 332
Other Debtors  4 0804 392   8 768
Property Plant Equipment  1 0222 3771 6631 6941 424948
Cash Bank In Hand81 430150 269      
Net Assets Liabilities Including Pension Asset Liability-27 224-31 962      
Tangible Fixed Assets4 7483 572      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-27 226-31 964      
Shareholder Funds-27 224-31 962      
Other
Accrued Liabilities   87 63879 97192 860121 114141 954
Accumulated Depreciation Impairment Property Plant Equipment  6 6277 4228 1369 61510 42010 896
Additions Other Than Through Business Combinations Property Plant Equipment   2 150  535 
Average Number Employees During Period  334444
Creditors  392 750471 741435 333553 527821 190905 093
Fixed Assets4 7493 5731 0232 3781 6641 6951 425949
Increase From Depreciation Charge For Year Property Plant Equipment   7951 437 805476
Investments Fixed Assets11111111
Investments In Joint Ventures  111111
Net Current Assets Liabilities-31 973-35 5355 74322 49667 25852 33662 906117 383
Other Creditors  382 442374 320342 337443 081673 949721 283
Prepayments   4 3725 0806 6427 4775 753
Property Plant Equipment Gross Cost  7 6499 7999 79911 30911 84411 844
Taxation Social Security Payable  7 4169 7839 82317 58024 12430 562
Trade Creditors Trade Payables  2 892 3 20262 00311 294
Trade Debtors Trade Receivables  5 52013 80011 63620 16029 779108 888
Creditors Due Within One Year114 193189 019      
Number Shares Allotted22      
Par Value Share 1      
Percentage Participating Interest Or Investment Held 50      
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 1st Floor Kloister House Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street M3 5FS on Friday 3rd November 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search