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

Pejomic Investments Limited COLCHESTER


Founded in 1963, Pejomic Investments, classified under reg no. 00771370 is an active company. Currently registered at Broomfield Farm Chapel Road CO4 5RT, Colchester the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Heather D., Samantha S. and Michael D.. In addition one secretary - Timothy S. - is with the firm. 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 - Tarjah D. who worked with the the company until 8 July 1996.

Pejomic Investments Limited Address / Contact

Office Address Broomfield Farm Chapel Road
Office Address2 Boxted
Town Colchester
Post code CO4 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00771370
Date of Incorporation Tue, 20th Aug 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Heather D.

Position: Director

Appointed: 11 February 2022

Samantha S.

Position: Director

Appointed: 11 February 2022

Timothy S.

Position: Secretary

Appointed: 11 February 2022

Michael D.

Position: Director

Appointed: 31 October 1991

John D.

Position: Director

Appointed: 08 July 1996

Resigned: 04 November 2021

Leslie D.

Position: Director

Appointed: 31 October 1991

Resigned: 19 February 1992

Tarjah D.

Position: Secretary

Appointed: 31 October 1991

Resigned: 08 July 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Michael D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John D. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 4 November 2021
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   1 374 6592 454 233  
Current Assets1 376 2151 452 0091 466 4031 374 6592 787 0562 784 2382 750 470
Debtors    332 823  
Net Assets Liabilities1 970 4342 031 1842 048 9392 008 2993 003 5172 988 2833 027 622
Other Debtors    300 000  
Property Plant Equipment   760 625523 258  
Other
Average Number Employees During Period  11113
Creditors6 38814 4794 1653 047274 60512 4166 460
Fixed Assets760 625760 625760 625760 625523 258523 258511 000
Net Current Assets Liabilities1 369 8271 437 5301 462 2381 371 6122 512 4512 771 8222 523 082
Other Creditors   121 87730 131  
Other Disposals Property Plant Equipment    1 630 456  
Property Plant Equipment Gross Cost   760 625523 258  
Taxation Social Security Payable   3 047274 605  
Total Assets Less Current Liabilities2 130 4522 198 1552 222 8632 132 2373 035 7093 295 0803 034 082
Total Increase Decrease From Revaluations Property Plant Equipment    1 393 089  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search