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

Pajo Construction Ltd LONDON


Founded in 2014, Pajo Construction, classified under reg no. 09071455 is an active company. Currently registered at 54 Market Place NW11 6JP, London the company has been in the business for 10 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Andrea P. and Trifon R.. In addition one secretary - Elizabeth A. - is with the company. As of 6 May 2024, there were 2 ex directors - Trifon R., Ervis P. and others listed below. There were no ex secretaries.

Pajo Construction Ltd Address / Contact

Office Address 54 Market Place
Office Address2 Falloden Way
Town London
Post code NW11 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09071455
Date of Incorporation Wed, 4th Jun 2014
Industry Other building completion and finishing
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrea P.

Position: Director

Appointed: 01 May 2023

Trifon R.

Position: Director

Appointed: 01 August 2020

Elizabeth A.

Position: Secretary

Appointed: 10 May 2018

Trifon R.

Position: Director

Appointed: 01 August 2020

Resigned: 01 August 2020

Ervis P.

Position: Director

Appointed: 04 June 2014

Resigned: 01 May 2023

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Andrea P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Trifon R. This PSC owns 25-50% shares. Then there is Ervis P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Andrea P.

Notified on 19 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Trifon R.

Notified on 1 August 2020
Nature of control: 25-50% shares

Ervis P.

Notified on 1 January 2017
Ceased on 1 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 98191 594       
Balance Sheet
Cash Bank On Hand 3 38256 723  93 562254 69651 19180 365
Current Assets13 587144 88556 723351 849218 615220 064393 532375 856497 592
Debtors 141 503   8 50273 836314 400394 887
Net Assets Liabilities  36 485269 792191 019187 464268 240354 930446 047
Other Debtors 141 503    10 50013 20020 687
Property Plant Equipment  742  123 393121 436124 464183 731
Total Inventories     118 0009 39510 26522 340
Cash Bank In Hand13 5873 382       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve6 98091 593       
Shareholder Funds6 98191 594       
Other
Accrued Liabilities      1 4003 6003 600
Accumulated Depreciation Impairment Property Plant Equipment  185  55 95272 51289 48498 796
Additions Other Than Through Business Combinations Property Plant Equipment       20 000118 000
Average Number Employees During Period  4 88557
Creditors 53 29120 980217 64936 52944 896114 195145 390235 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -15 742
Disposals Property Plant Equipment        -49 421
Dividend Per Share Interim      800350 
Finance Lease Liabilities Present Value Total      43 868  
Fixed Assets  74295 554110 048123 393121 436  
Increase From Depreciation Charge For Year Property Plant Equipment  185   16 56016 97225 054
Net Current Assets Liabilities6 98191 59435 743134 200136 197175 168190 672230 466262 316
Number Shares Issued Fully Paid      100100100
Other Creditors 1 3302 430   8 89839 59174 591
Other Inventories      9 39510 26522 340
Par Value Share11     11
Property Plant Equipment Gross Cost  927  179 345193 948213 948282 527
Taxation Social Security Payable      46 10421 7696 640
Total Additions Including From Business Combinations Property Plant Equipment  927   14 603  
Total Assets Less Current Liabilities6 98191 59436 485325 018292 134298 561400 773354 930 
Trade Creditors Trade Payables  40   18 95622 63572 425
Trade Debtors Trade Receivables      118 941301 200374 200
Director Remuneration      45 00083 72992 729
Amount Specific Advance Or Credit Directors 146 651100      
Amount Specific Advance Or Credit Made In Period Directors 146 651       
Amount Specific Advance Or Credit Repaid In Period Directors  146 551      
Creditors Due Within One Year6 60653 291       
Number Shares Allotted11       
Other Taxation Social Security Payable 51 96118 510      
Share Capital Allotted Called Up Paid11       
Advances Credits Directors 146 651       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
101.00 GBP is the capital in company's statement on 2024/01/12
filed on: 18th, January 2024
Free Download (3 pages)

Company search