Pj Investment Consultants Ltd SOUTHAMPTON


Founded in 2014, Pj Investment Consultants, classified under reg no. 08982072 is an active company. Currently registered at 12 Brookvale Court SO17 1WA, Southampton the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2021-10-31.

The company has one director. Peter B., appointed on 7 April 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Samuel B., Laura T. and others listed below. There were no ex secretaries.

Pj Investment Consultants Ltd Address / Contact

Office Address 12 Brookvale Court
Office Address2 Winn Road
Town Southampton
Post code SO17 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982072
Date of Incorporation Mon, 7th Apr 2014
Industry Management consultancy activities other than financial management
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Peter B.

Position: Director

Appointed: 07 April 2014

Samuel B.

Position: Director

Appointed: 15 January 2018

Resigned: 29 April 2020

Laura T.

Position: Director

Appointed: 31 October 2017

Resigned: 29 April 2020

Penny T.

Position: Director

Appointed: 31 October 2017

Resigned: 06 November 2017

Jocelyn K.

Position: Director

Appointed: 07 April 2014

Resigned: 24 March 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jocelyn K. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

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

Jocelyn K.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-10-312019-10-312020-10-312021-10-31
Net Worth6 215-7 624     
Balance Sheet
Net Assets Liabilities    -1 342 071-1 412 817-459 282
Property Plant Equipment  60842624361567 058
Cash Bank In Hand1 38332 829     
Cash Bank On Hand 32 829150 58079 6081  
Current Assets132 156129 557615 489135 297188 740135 689 
Debtors130 77396 728179 886 188 739135 689 
Other Debtors 94 037  135 689135 689 
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve6 213-7 626     
Shareholder Funds6 215-7 624     
Other
Creditors 137 181635 9431 398 8061 531 05424 10318 628
Fixed Assets     567 058567 058
Net Current Assets Liabilities6 215-7 624-20 454-1 263 509-1 342 314-1 388 775-18 628
Property Plant Equipment Gross Cost  730730730567 058567 058
Total Assets Less Current Liabilities6 215-7 624-19 846-1 263 083-1 342 071-1 388 714548 430
Amount Specific Advance Or Credit Directors82 00625 216179 8861 8411 515  
Amount Specific Advance Or Credit Made In Period Directors 72 840246 277196 48815 141  
Amount Specific Advance Or Credit Repaid In Period Directors 16 05041 175378 21514 815  
Accrued Liabilities 1 8001 8001 8003 500  
Accumulated Depreciation Impairment Property Plant Equipment  122304487669 
Bank Borrowings Overdrafts  5 7955 7785 08024 103 
Creditors Due Within One Year125 941137 181     
Current Asset Investments  285 02355 689   
Increase From Depreciation Charge For Year Property Plant Equipment  122182183182 
Number Shares Allotted22     
Number Shares Issued Fully Paid  2222 
Other Creditors 1601591601 525 9741 519 006 
Other Current Asset Investments Balance Sheet Subtotal  285 02355 689   
Other Remaining Borrowings 110 005478 1891 389 2271 520 800  
Par Value Share111111 
Share Capital Allotted Called Up Paid22     
Total Additions Including From Business Combinations Property Plant Equipment  730    
Trade Debtors Trade Receivables 2 691  53 050  
Advances Credits Directors82 00625 216     
Advances Credits Made In Period Directors25 645      
Advances Credits Repaid In Period Directors107 651      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search