Pj Mcgranaghan Limited BELFAST


Pj Mcgranaghan started in year 2001 as Private Limited Company with registration number NI042056. The Pj Mcgranaghan company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Belfast at 17 Clarendon Road. Postal code: BT1 3BG.

At the moment there are 4 directors in the the firm, namely Elizabeth M., Adrian M. and Grainne M. and others. In addition one secretary - Elizabeth M. - is with the company. As of 2 May 2024, there was 1 ex director - William M.. There were no ex secretaries.

Pj Mcgranaghan Limited Address / Contact

Office Address 17 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042056
Date of Incorporation Fri, 30th Nov 2001
Industry Postal activities under universal service obligation
Industry Wholesale of other fuels and related products
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Elizabeth M.

Position: Secretary

Appointed: 30 November 2001

Elizabeth M.

Position: Director

Appointed: 30 November 2001

Adrian M.

Position: Director

Appointed: 30 November 2001

Grainne M.

Position: Director

Appointed: 30 November 2001

Patrick M.

Position: Director

Appointed: 30 November 2001

William M.

Position: Director

Appointed: 30 November 2001

Resigned: 18 June 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Elizabeth M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick M. This PSC owns 25-50% shares.

Elizabeth M.

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

Patrick M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand190 666258 848316 196362 704468 338526 092450 413466 718692 527
Current Assets344 548409 883471 787493 002667 795684 845789 130615 667859 460
Debtors38 78140 43146 01034 20766 61260 487239 61831 27444 108
Net Assets Liabilities1 244 4911 310 4871 375 4181 438 8481 547 8701 611 0571 722 9121 820 3391 887 953
Property Plant Equipment1 331 6811 302 3711 262 4351 224 3591 195 4401 158 6311 136 0912 185 8542 084 815
Total Inventories115 101110 604109 58196 091132 84598 26699 099117 675122 825
Other
Accrued Liabilities 34 04934 70225 86528 73325 38526 32449 52796 368
Accumulated Depreciation Impairment Property Plant Equipment205 340250 221291 807330 996369 915406 724441 391394 828527 042
Amount Borrowing Repayable Within Set Time 35 07816 443      
Average Number Employees During Period 2928282730272729
Balances Amounts Owed To Related Parties 157 007107 007107 007     
Corporation Tax Payable 31 11032 94631 21239 57530 87739 418 13 061
Creditors246 084211 085142 450123 81695 00780 00780 007572 130515 145
Further Item Borrowings Component Total Borrowings  54 443      
Increase From Depreciation Charge For Year Property Plant Equipment 44 88141 58639 18938 91936 80934 66781 313132 214
Net Current Assets Liabilities171 284231 321265 145345 585454 500537 773673 150212 937398 271
Number Shares Issued Fully Paid 84       
Other Remaining Borrowings 19 00019 00016 80916 809  106 61682 616
Other Taxation Social Security Payable 1 6951 7402 3192 9673 5803 2074 3492 614
Par Value Share 1       
Prepayments 13 82416 55115 53332 91142 748206 2789 36317 048
Property Plant Equipment Gross Cost1 537 0211 552 5921 554 2421 555 3551 565 3551 565 3551 577 4822 580 6822 611 857
Provisions For Liabilities Balance Sheet Subtotal12 39012 1209 7127 2807 0635 3406 3226 32279 988
Total Additions Including From Business Combinations Property Plant Equipment 15 5711 6501 11310 000 12 1271 138 51131 175
Total Assets Less Current Liabilities1 502 9651 533 6921 527 5801 569 9441 649 9401 696 4041 809 2412 398 7912 483 086
Trade Creditors Trade Payables 84 25694 01758 583107 56866 78247 031134 923164 149
Trade Debtors Trade Receivables 26 60729 45918 67433 70117 73928 30421 91127 060
Bank Borrowings Overdrafts       140 18788 202
Disposals Decrease In Depreciation Impairment Property Plant Equipment       127 876 
Disposals Property Plant Equipment       135 311 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -315 593
Recoverable Value-added Tax      5 036  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements