P J Morgan Management Limited CARDIFF


P J Morgan Management started in year 1990 as Private Limited Company with registration number 02506676. The P J Morgan Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Cardiff at Radnor House Greenwood Close. Postal code: CF23 8AA. Since May 9, 2012 P J Morgan Management Limited is no longer carrying the name The Opus Group.

There is a single director in the company at the moment - Phillip M., appointed on 2 January 2012. In addition, a secretary was appointed - Phillip M., appointed on 29 July 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marion M. who worked with the the company until 30 March 1999.

P J Morgan Management Limited Address / Contact

Office Address Radnor House Greenwood Close
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506676
Date of Incorporation Wed, 30th May 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Phillip M.

Position: Director

Appointed: 02 January 2012

Phillip M.

Position: Secretary

Appointed: 29 July 2000

Marion M.

Position: Secretary

Resigned: 30 March 1999

Marion M.

Position: Director

Appointed: 24 September 2014

Resigned: 30 June 2023

Pauline S.

Position: Secretary

Appointed: 30 March 1999

Resigned: 28 July 2000

Phillip M.

Position: Director

Appointed: 30 May 1991

Resigned: 01 March 1999

Marion M.

Position: Director

Appointed: 30 May 1991

Resigned: 02 January 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Phillip M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Marion M. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip M.

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

Marion M.

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

Company previous names

The Opus Group May 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4 5295611 469707       
Balance Sheet
Debtors13 4497 5006 0585 4365 5904 6043 0322147 0517 987810
Other Debtors    2142142142141 3016 987810
Tangible Fixed Assets136          
Cash Bank On Hand        2 0451 0052 728
Current Assets       2149 0968 9923 538
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve4 5275591 467705       
Shareholder Funds4 5295611 469707       
Other
Amount Specific Advance Or Credit Directors  4 2714 9363 8083 8901 301  5 904597
Amount Specific Advance Or Credit Made In Period Directors   665 82   5 904597
Amount Specific Advance Or Credit Repaid In Period Directors    1 128 2 5891 301  5 904
Accrued Liabilities   3 1273 4514 0934 2472 2571 020  
Accumulated Depreciation Impairment Property Plant Equipment   400400400400400400400 
Average Number Employees During Period   21222222
Corporation Tax Payable   1 6021 6501 321412 5 469  
Creditors   4 7295 1015 4144 6594 4336 5928 8803 492
Creditors Due Within One Year9 0566 9394 5894 729       
Dividends Paid    3 000      
Net Current Assets Liabilities4 3935611 469707489-810-1 627-4 2192 50411246
Number Shares Allotted 222       
Par Value Share 111       
Profit Loss    2 782      
Property Plant Equipment Gross Cost   400400400400400400400 
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation400400400        
Tangible Fixed Assets Depreciation264400400        
Tangible Fixed Assets Depreciation Charged In Period 136         
Total Assets Less Current Liabilities4 5295611 469707489-810-1 627-4 2192 50411246
Trade Debtors Trade Receivables   5001 5685001 517 5 7501 000 
Advances Credits Directors4 198 4 2714 936       
Advances Credits Made In Period Directors 4964 271        
Advances Credits Repaid In Period Directors6394 694         
Other Creditors        1 1232 4481 020
Other Taxation Social Security Payable        5 4696 4322 472

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements