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

P.j. Rhodes Limited BIRMINGHAM


P.j. Rhodes started in year 1996 as Private Limited Company with registration number 03247363. The P.j. Rhodes company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Yardley Road. Postal code: B27 6EF. Since Thursday 10th July 1997 P.j. Rhodes Limited is no longer carrying the name Safetyframe.

The company has 2 directors, namely Giuseppe P., Lucy M.. Of them, Lucy M. has been with the company the longest, being appointed on 5 January 2023 and Giuseppe P. has been with the company for the least time - from 1 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.j. Rhodes Limited Address / Contact

Office Address Yardley Road
Office Address2 Acocks Green
Town Birmingham
Post code B27 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247363
Date of Incorporation Mon, 9th Sep 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Giuseppe P.

Position: Director

Appointed: 01 May 2023

Lucy M.

Position: Director

Appointed: 05 January 2023

Holly M.

Position: Director

Appointed: 02 December 2021

Resigned: 05 January 2023

Holly M.

Position: Director

Appointed: 30 November 2021

Resigned: 02 December 2021

Emma R.

Position: Secretary

Appointed: 22 June 2017

Resigned: 29 November 2017

Stuart B.

Position: Director

Appointed: 01 December 2016

Resigned: 20 January 2020

Duncan T.

Position: Director

Appointed: 15 January 2008

Resigned: 04 January 2016

Jayne M.

Position: Secretary

Appointed: 15 October 1996

Resigned: 24 June 2014

Terence M.

Position: Director

Appointed: 15 October 1996

Resigned: 30 November 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 September 1996

Resigned: 17 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 17 October 1996

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Vbooter Holdings Limited from Cannock, England. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Terrence M. This PSC owns 50,01-75% shares. Then there is Vbooter Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Vbooter Holdings Limited

St Thomas House 83 Wolverhampton Road, Cannock, WS11 1AR, England

Legal authority Company'S Act 2003
Legal form Limited Company By Shares
Country registered England
Place registered England
Registration number 12675945
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence M.

Notified on 1 November 2023
Ceased on 1 March 2024
Nature of control: 50,01-75% shares

Vbooter Holdings Limited

St Thomas House 83 Wolverhampton Road, Cannock, WS11 1AR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 12675945
Notified on 20 May 2021
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence M.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 50,01-75% shares

Jayne M.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 25-50% shares

Company previous names

Safetyframe July 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-04-302014-04-302015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth505 176597 896244 342246 717329 357415 429     
Balance Sheet
Cash Bank In Hand9962 43622 26125 12560 304377 006     
Current Assets781 241858 970767 5411 145 3031 053 139988 3681 675 2751 690 8281 078 7081 620 9801 741 827
Debtors677 976729 265619 284862 906688 983515 758757 885549 085445 1021 013 4321 098 166
Intangible Fixed Assets24 00020 00018 00014 00010 0006 000     
Stocks Inventory102 269127 269125 996257 272303 85295 604     
Tangible Fixed Assets289 804289 984363 283522 800478 389438 514     
Net Assets Liabilities Including Pension Asset Liability505 176597 896         
Cash Bank On Hand      739 0991 025 236529 123369 869401 503
Net Assets Liabilities      1 369 8791 399 5211 036 1881 367 6561 843 027
Property Plant Equipment      603 122793 1551 101 5911 402 9681 419 633
Total Inventories      178 291116 507104 483237 679242 158
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve505 076597 796244 242246 617329 257415 329     
Shareholder Funds505 176597 896244 342246 717329 357415 429     
Other
Creditors Due After One Year56 91535 57219 486404 513372 157243 554     
Creditors Due Within One Year517 285520 142884 9961 023 407840 014773 899     
Deferred Tax Liability 15 344 7 466       
Fixed Assets313 804309 984381 283536 800488 389444 514821 443988 8911 274 7421 553 5341 547 614
Intangible Fixed Assets Aggregate Amortisation Impairment56 00060 00062 00066 00070 00074 000     
Intangible Fixed Assets Amortisation Charged In Period 4 0002 0004 000 4 000     
Intangible Fixed Assets Cost Or Valuation80 000 80 00080 000 80 000     
Net Assets Liability Excluding Pension Asset Liability 475 707244 342246 717329 357415 429     
Net Current Assets Liabilities263 956338 828-117 455121 896213 125214 469680 438680 639-29 763-7 847512 220
Number Shares Allotted 101010 10     
Other Loans After Five Years By Instalments   69 04368 15959 974     
Par Value Share 111 1     
Share Capital Allotted Called Up Paid101010101010     
Tangible Fixed Assets Additions 34 22796 988239 274 34 054     
Tangible Fixed Assets Cost Or Valuation691 744725 971822 9591 021 2331 049 0281 056 532     
Tangible Fixed Assets Depreciation401 940435 987459 676498 433570 639618 018     
Tangible Fixed Assets Depreciation Charged In Period 34 04723 68974 918 63 571     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   36 161 16 192     
Tangible Fixed Assets Disposals   41 000 26 550     
Total Assets Less Current Liabilities577 760648 812263 828658 696701 514658 9831 501 8811 669 5301 244 9791 545 6872 059 834
Debtors Due After One Year-154 000-154 000         
Provisions For Liabilities Charges15 66915 344         
Secured Debts228 279114 503         
Accumulated Amortisation Impairment Intangible Assets      87 528110 113132 698155 283177 868
Accumulated Depreciation Impairment Property Plant Equipment      829 850944 8531 085 8761 254 3891 440 570
Advances Credits Directors10 428          
Advances Credits Made In Period Directors2 235          
Average Number Employees During Period      6070657567
Creditors      73 013164 28851 07443 45736 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 79449 04336 565 
Disposals Property Plant Equipment       11 09099 642102 568 
Increase From Amortisation Charge For Year Intangible Assets       22 58522 58522 58522 585
Increase From Depreciation Charge For Year Property Plant Equipment       116 797190 066205 078186 181
Intangible Assets      218 321195 736173 151150 566127 981
Intangible Assets Gross Cost      305 849305 849305 849305 849 
Property Plant Equipment Gross Cost      1 432 9721 738 0082 187 4672 657 3572 860 203
Provisions For Liabilities Balance Sheet Subtotal      58 989105 721157 717134 574180 548
Total Additions Including From Business Combinations Property Plant Equipment       316 126549 101572 458202 846

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 12th, July 2021
Free Download (12 pages)

Company search

Advertisements