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

Pdnj Services Ltd CRANBROOK


Pdnj Services started in year 2015 as Private Limited Company with registration number 09403440. The Pdnj Services company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Cranbrook at Risden Rye Road. Postal code: TN18 5DP.

Pdnj Services Ltd Address / Contact

Office Address Risden Rye Road
Office Address2 Hawkhurst
Town Cranbrook
Post code TN18 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403440
Date of Incorporation Fri, 23rd Jan 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 28th February
Company age 9 years old
Account next due date Tue, 30th Nov 2021 (887 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sun, 6th Feb 2022 (2022-02-06)
Last confirmation statement dated Sat, 23rd Jan 2021

Company staff

Paul A.

Position: Director

Appointed: 23 January 2015

Natalia A.

Position: Secretary

Appointed: 23 January 2015

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Paul A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-29
Net Worth2 466    
Balance Sheet
Cash Bank In Hand11 558    
Cash Bank On Hand11 5585 4749 5012613 400
Current Assets13 8389 0579 50119 21930 773
Debtors2 2803 583 18 95827 373
Other Debtors 3 583 18 95817 113
Property Plant Equipment6 6874 6121 7791 304747
Tangible Fixed Assets6 687    
Reserves/Capital
Called Up Share Capital200    
Profit Loss Account Reserve2 266    
Shareholder Funds2 466    
Other
Amount Specific Advance Or Credit Directors 3 3952 07518 95917 113
Amount Specific Advance Or Credit Made In Period Directors  34 336109 366120 000
Amount Specific Advance Or Credit Repaid In Period Directors 3 39533 01688 332121 846
Accumulated Depreciation Impairment Property Plant Equipment1 4934 3267 1599 1299 686
Average Number Employees During Period 2111
Creditors18 05912 55710 70320 27731 283
Creditors Due Within One Year18 059    
Increase From Depreciation Charge For Year Property Plant Equipment 2 8332 8331 970557
Net Current Assets Liabilities-4 221-3 500-1 202-1 058-510
Nominal Value Allotted Share Capital  200200 
Number Shares Allotted200    
Number Shares Issued Fully Paid 200200200200
Other Creditors1 2805 6692 5742 3051 680
Other Taxation Social Security Payable16 7796 8888 12917 97229 603
Par Value Share11111
Property Plant Equipment Gross Cost8 1808 9388 93810 433 
Share Capital Allotted Called Up Paid200    
Tangible Fixed Assets Additions8 180    
Tangible Fixed Assets Cost Or Valuation8 180    
Tangible Fixed Assets Depreciation1 493    
Tangible Fixed Assets Depreciation Charged In Period1 493    
Total Additions Including From Business Combinations Property Plant Equipment 758 1 495 
Total Assets Less Current Liabilities2 4661 112577246237
Trade Debtors Trade Receivables2 280   10 260

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
Free Download (1 page)

Company search