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

Pkj Homes Limited BURY


Founded in 2016, Pkj Homes, classified under reg no. 10019190 is an active company. Currently registered at 2 Longsight Road Holcombe Brook BL0 9TD, Bury the company has been in the business for 8 years. Its financial year was closed on February 26 and its latest financial statement was filed on 2022/02/26.

The firm has 2 directors, namely Keith H., Jemma H.. Of them, Jemma H. has been with the company the longest, being appointed on 22 February 2016 and Keith H. has been with the company for the least time - from 18 January 2019. As of 15 May 2024, there was 1 ex director - Philip H.. There were no ex secretaries.

Pkj Homes Limited Address / Contact

Office Address 2 Longsight Road Holcombe Brook
Office Address2 Ramsbottom
Town Bury
Post code BL0 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10019190
Date of Incorporation Mon, 22nd Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 26th February
Company age 8 years old
Account next due date Sun, 26th Nov 2023 (171 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Keith H.

Position: Director

Appointed: 18 January 2019

Jemma H.

Position: Director

Appointed: 22 February 2016

Philip H.

Position: Director

Appointed: 22 February 2016

Resigned: 01 December 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Keith H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jemma H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith H.

Notified on 19 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jemma H.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip H.

Notified on 1 May 2016
Ceased on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-272020-02-272021-02-262022-02-262023-02-26
Net Worth2      
Balance Sheet
Cash Bank On Hand      14 861
Current Assets14 39520 94722 45618 0462 83011 53650 294
Debtors     11 53616 748
Net Assets Liabilities14 39512 3578 23998 092116 336137 274104 117
Other Debtors     11 53616 748
Property Plant Equipment     335 027243 000
Cash Bank In Hand2      
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Average Number Employees During Period  22111
Bank Borrowings     186 196186 130
Bank Overdrafts     10 310 
Creditors 8 590137 92636 01738 51818 0919 147
Current Asset Investments      18 685
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     116 099 
Net Current Assets Liabilities14 39512 3579 82117 97114 4386 55541 147
Other Creditors     12 7833 396
Other Disposals Property Plant Equipment      92 027
Property Plant Equipment Gross Cost     335 027243 000
Taxation Social Security Payable      5 751
Total Assets Less Current Liabilities14 39512 3579 821277 029320 589328 472284 147
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 0025 0025 002 
Fixed Assets  80 274295 000335 027335 027 
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
Free Download (1 page)

Company search

Advertisements