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

Pajunk U.k. Medical Products Limited STANLEY


Founded in 2000, Pajunk U.k. Medical Products, classified under reg no. 04112014 is an active company. Currently registered at The Greenhouse Amos Drive, Greencroft Industrial Park DH9 7XN, Stanley the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/11/21 Pajunk U.k. Medical Products Limited is no longer carrying the name Mky Properties.

Currently there are 3 directors in the the firm, namely Martin H., Simone P. and Stephen B.. In addition one secretary - Stephen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jesamine K. who worked with the the firm until 15 February 2002.

Pajunk U.k. Medical Products Limited Address / Contact

Office Address The Greenhouse Amos Drive, Greencroft Industrial Park
Office Address2 Annfield Plain
Town Stanley
Post code DH9 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04112014
Date of Incorporation Wed, 22nd Nov 2000
Industry Hospital activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Martin H.

Position: Director

Appointed: 01 January 2011

Simone P.

Position: Director

Appointed: 01 January 2011

Stephen B.

Position: Director

Appointed: 15 February 2002

Stephen B.

Position: Secretary

Appointed: 15 February 2002

Stephen T.

Position: Director

Appointed: 01 June 2016

Resigned: 14 August 2019

Robert A.

Position: Director

Appointed: 01 June 2016

Resigned: 14 August 2019

Douglas K.

Position: Director

Appointed: 15 February 2002

Resigned: 24 December 2012

James D.

Position: Director

Appointed: 22 November 2000

Resigned: 15 February 2002

Jesamine K.

Position: Secretary

Appointed: 22 November 2000

Resigned: 15 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Stephen B. This PSC has 25-50% voting rights and has 25-50% shares.

Stephen B.

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

Company previous names

Mky Properties November 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand740 370734 033532 767931 869871 262321 553598 9051 371 624
Current Assets 2 439 3972 871 2253 922 2993 926 3043 800 3953 852 0915 265 285
Debtors902 2261 031 3941 212 1691 184 8991 003 675938 876758 3091 343 661
Net Assets Liabilities 1 230 9891 272 4371 311 474758 620963 334973 537928 021
Other Debtors     67 45232 11887 595
Property Plant Equipment113 24190 03366 89959 26748 47140 24644 18342 693
Total Inventories444 134673 9701 126 2891 805 5312 051 3672 539 9662 494 8772 550 000
Other
Accumulated Depreciation Impairment Property Plant Equipment168 695192 969215 996228 445240 235251 149262 295275 277
Administrative Expenses1 177 5191 341 260      
Amounts Owed To Group Undertakings     1 416 2681 912 9273 517 602
Average Number Employees During Period    21161918
Corporation Tax Payable     -39 657-41 446-32 408
Creditors 1 292 6631 659 1822 664 6103 215 6062 877 0742 919 5214 375 473
Distribution Costs44 77462 728      
Dividends Paid1 250 0001 275 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     82 51142 516341 950
Gross Profit Loss2 904 5042 981 187      
Increase From Depreciation Charge For Year Property Plant Equipment 24 39923 55312 44911 79011 39911 14612 982
Net Current Assets Liabilities 1 146 7341 212 0431 257 689710 698923 321932 570889 812
Number Shares Issued Fully Paid 1 0101 010     
Operating Profit Loss1 682 2111 577 199      
Other Creditors     587 603493 898211 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 124526  485  
Other Disposals Property Plant Equipment 3981 015  1 952  
Other Interest Receivable Similar Income Finance Income7282 328      
Other Taxation Social Security Payable     867 984498 215565 605
Par Value Share 11     
Profit Loss1 327 7081 337 199      
Profit Loss On Ordinary Activities Before Tax1 682 9391 579 527      
Property Plant Equipment Gross Cost281 935283 004282 895287 712288 706291 395306 478317 970
Provisions For Liabilities Balance Sheet Subtotal 5 7786 5055 4825492333 2164 484
Tax Tax Credit On Profit Or Loss On Ordinary Activities355 231242 328      
Total Additions Including From Business Combinations Property Plant Equipment 1 4669064 8179944 64115 08311 492
Total Assets Less Current Liabilities 1 236 7671 278 9421 316 956759 169963 567976 753932 505
Trade Creditors Trade Payables     44 87655 927113 306
Trade Debtors Trade Receivables     871 424726 1911 256 066

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements