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

P.j. Mullan & Sons (plant Hire & Sales) Limited MANOR ROAD ERITH


P.j. Mullan & Sons (plant Hire & Sales) started in year 1994 as Private Limited Company with registration number 02896765. The P.j. Mullan & Sons (plant Hire & Sales) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manor Road Erith at The Gatehouse. Postal code: DA8 2AJ.

At present there are 3 directors in the the firm, namely Barry M., Brian M. and Paul M.. In addition one secretary - Barry M. - is with the company. As of 29 April 2024, there was 1 ex director - Richard E.. There were no ex secretaries.

P.j. Mullan & Sons (plant Hire & Sales) Limited Address / Contact

Office Address The Gatehouse
Office Address2 Manford Industrial Estate
Town Manor Road Erith
Post code DA8 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896765
Date of Incorporation Thu, 10th Feb 1994
Industry Construction of domestic buildings
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Barry M.

Position: Director

Appointed: 11 February 2011

Brian M.

Position: Director

Appointed: 11 February 2011

Barry M.

Position: Secretary

Appointed: 11 February 1994

Paul M.

Position: Director

Appointed: 11 February 1994

Richard E.

Position: Director

Appointed: 11 February 1994

Resigned: 22 October 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1994

Resigned: 10 February 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 10 February 1994

Resigned: 10 February 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

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

Barry M.

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

Brian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth730 086753 004757 585801 359790 311781 535772 606  
Balance Sheet
Cash Bank In Hand193 59014 91033 7224 0947908 573   
Current Assets1 119 7761 251 2241 010 5151 059 9661 063 0691 053 5401 050 6431 049 2781 047 442
Debtors926 186938 842976 7931 055 8721 062 2791 044 967   
Net Assets Liabilities Including Pension Asset Liability730 086753 004757 585801 359790 311781 535772 606  
Stocks Inventory0297 472       
Tangible Fixed Assets6 5164 9254 40995638 02828 568   
Net Assets Liabilities      772 606765 910760 048
Reserves/Capital
Called Up Share Capital150150150150150150150  
Profit Loss Account Reserve729 936752 854757 435801 209790 161781 385772 456  
Shareholder Funds730 086753 004757 585801 359790 311781 535772 606  
Other
Creditors Due Within One Year Total Current Liabilities396 206503 145       
Fixed Assets6 5164 9254 40995638 02828 56821 46616 13512 101
Net Current Assets Liabilities723 570931 9831 000 5071 047 734999 6141 053 3901 050 6431 049 278747 947
Tangible Fixed Assets Cost Or Valuation158 109158 109159 06116 37266 04766 047   
Tangible Fixed Assets Depreciation151 593153 184154 65215 41628 01937 479   
Tangible Fixed Assets Depreciation Charge For Period 1 591       
Total Assets Less Current Liabilities730 086936 9081 004 9161 048 6901 037 6421 081 9581 072 1091 065 413760 048
Creditors      299 503299 503299 495
Creditors Due After One Year 183 904247 331247 331247 331300 423299 503  
Creditors Due Within One Year 319 24110 00812 23263 455150   
Number Shares Allotted  150150150150150  
Par Value Share  11111  
Share Capital Allotted Called Up Paid 150150150150150150  
Tangible Fixed Assets Additions  952 49 675    
Tangible Fixed Assets Depreciation Charged In Period  1 46828612 6039 460   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   139 522     
Tangible Fixed Assets Disposals   142 689     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements