P D J Developments Limited MAIDSTONE


P D J Developments started in year 2012 as Private Limited Company with registration number 07989418. The P D J Developments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Maidstone at The Granary Hermitage Court. Postal code: ME16 9NT.

The company has one director. Peter C., appointed on 30 April 2012. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - David C., John C. and others listed below. There were no ex secretaries.

P D J Developments Limited Address / Contact

Office Address The Granary Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07989418
Date of Incorporation Wed, 14th Mar 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Peter C.

Position: Director

Appointed: 30 April 2012

David C.

Position: Director

Appointed: 14 March 2012

Resigned: 27 August 2015

John C.

Position: Director

Appointed: 14 March 2012

Resigned: 16 December 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Peter C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter C.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-8 930209 302225 276229 045      
Balance Sheet
Cash Bank On Hand   23 5542 4632 61496094996116
Current Assets221 904419 156323 342474 106392 246549 231899 871306 576302 910247 830
Debtors34 04748 752288 037314 1394 4535 8265 550269 609257 785174 271
Net Assets Liabilities    234 828169 02587 236179 991175 641158 433
Other Debtors   314 1394 4532 3661 590266 149256 549174 271
Property Plant Equipment   16 53320 90815 53215 42627 12269 79541 995
Total Inventories   136 413385 330540 791893 36136 01844 16473 543
Cash Bank In Hand13 377145 9281 73623 554      
Stocks Inventory174 480224 47633 569136 413      
Tangible Fixed Assets59621 68517 24116 533      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-8 932209 300225 274229 043      
Shareholder Funds-8 930209 302225 276229 045      
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 81914 77020 14725 73826 36317 12420 959
Average Number Employees During Period       2  
Bank Borrowings Overdrafts        42 10932 392
Corporation Tax Payable   6 2908 7982 534    
Creditors   253 3694 8511 251828 06117 968107 08052 597
Increase From Depreciation Charge For Year Property Plant Equipment    6 9515 3765 5919 8536 61315 739
Net Current Assets Liabilities132 738187 615208 033220 737218 771154 74471 810170 837212 926169 035
Number Shares Issued Fully Paid     2    
Other Creditors   8 2254 8511 251785 99717 96864 97120 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 22815 85211 901
Other Disposals Property Plant Equipment       16 92719 88523 965
Other Taxation Social Security Payable   5 8609 4647325 43424 86718 1904 569
Par Value Share1111 1    
Property Plant Equipment Gross Cost   24 35235 67835 67941 16453 48586 91962 954
Total Additions Including From Business Combinations Property Plant Equipment    11 326 5 48529 24853 319 
Total Assets Less Current Liabilities133 334209 300225 274237 270239 679170 27687 236197 959282 721211 030
Trade Creditors Trade Payables   60 62677 4974 99036 63019 6442 93214 088
Trade Debtors Trade Receivables     3 4603 9603 4601 236 
Creditors Due After One Year142 264-2-28 225      
Creditors Due Within One Year89 166231 541115 309253 369      
Number Shares Allotted2222      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements