P J Services (UK) Limited COLCHESTER


P J Services (UK) started in year 2004 as Private Limited Company with registration number 05031585. The P J Services (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Colchester at 110 Coast Road. Postal code: CO5 8NA.

The firm has one director. Leanne R., appointed on 1 April 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline T. who worked with the the firm until 31 March 2014.

P J Services (UK) Limited Address / Contact

Office Address 110 Coast Road
Office Address2 West Mersea
Town Colchester
Post code CO5 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05031585
Date of Incorporation Mon, 2nd Feb 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Leanne R.

Position: Director

Appointed: 01 April 2014

Jacqueline T.

Position: Director

Appointed: 01 April 2014

Resigned: 05 April 2023

Peter T.

Position: Director

Appointed: 01 April 2014

Resigned: 05 April 2023

Jacqueline T.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2014

Peter T.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2014

Neil T.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2014

Jacqueline T.

Position: Secretary

Appointed: 02 February 2004

Resigned: 31 March 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Leanne R. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Peter T. This PSC owns 25-50% shares.

Leanne R.

Notified on 5 April 2023
Nature of control: 50,01-75% shares

Peter T.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth163 30892 41489 150-35 79845 34456 020       
Balance Sheet
Cash Bank On Hand           15 233 
Current Assets174 83614 483140 176139 097234 707254 46676 716158 14593 275135 687227 568167 558170 971
Debtors163 524722 636695 458132 498227 614243 276     152 325170 971
Net Assets Liabilities     56 02079 835132 57293 71595 931247 399219 586158 356
Other Debtors           25 15735 000
Property Plant Equipment           82 23575 856
Cash Bank In Hand11 3127 324 3 9856 59310 690       
Net Assets Liabilities Including Pension Asset Liability163 30820 217-53 218-33 98945 34456 020       
Tangible Fixed Assets32 35226 969 26 53520 20223 266       
Reserves/Capital
Called Up Share Capital100100100102102102       
Profit Loss Account Reserve13 33892 31489 050-35 90045 24255 918       
Shareholder Funds163 30892 41489 150-35 79845 34456 020       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           3 0003 000
Accumulated Depreciation Impairment Property Plant Equipment           14 42620 805
Average Number Employees During Period        64855
Bank Borrowings Overdrafts            33 439
Creditors     221 7125 26437 95215 37359 7697 70111 64373 394
Finance Lease Liabilities Present Value Total           15 1243 781
Fixed Assets32 35226 96924 54926 53520 20223 2668 38312 37916 49220 01227 53282 23575 856
Increase From Depreciation Charge For Year Property Plant Equipment            6 379
Net Current Assets Liabilities130 956-6 752-77 767-60 52425 14232 75471 452120 19378 11975 918219 867155 91597 577
Property Plant Equipment Gross Cost           96 66196 661
Provisions For Liabilities Balance Sheet Subtotal           4404 515
Taxation Social Security Payable           11 64316 799
Total Assets Less Current Liabilities163 30892 41489 150-33 989 56 02079 835132 57294 61295 931247 399238 150173 433
Trade Creditors Trade Payables            19 375
Trade Debtors Trade Receivables           127 168135 971
Creditors Due Within One Year43 880630 222217 943199 621209 565221 712       
Current Asset Investments   500500500       
Number Shares Allotted606060102102102       
Par Value Share111 11       
Revaluation Reserve149 870-100           
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Additions 1 405           
Tangible Fixed Assets Cost Or Valuation45 16546 570           
Tangible Fixed Assets Depreciation12 81319 601           
Tangible Fixed Assets Depreciation Charged In Period 6 788           
Value Shares Allotted   102102102       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
Free Download (13 pages)

Company search