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

P.j. Watson Limited BERKHAMSTED


Founded in 1966, P.j. Watson, classified under reg no. 00888314 is an active company. Currently registered at Chesham House HP4 2AX, Berkhamsted the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely John W. and Vivian W.. In addition one secretary - John W. - 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 - Doreen W. who worked with the the company until 21 May 2020.

P.j. Watson Limited Address / Contact

Office Address Chesham House
Office Address2 Church Lane
Town Berkhamsted
Post code HP4 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00888314
Date of Incorporation Fri, 23rd Sep 1966
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

John W.

Position: Secretary

Appointed: 21 May 2020

John W.

Position: Director

Appointed: 01 January 2015

Vivian W.

Position: Director

Appointed: 20 May 1991

Stephen D.

Position: Director

Resigned: 31 December 2020

Doreen W.

Position: Secretary

Resigned: 21 May 2020

Doreen W.

Position: Director

Resigned: 02 March 2020

Antony H.

Position: Director

Appointed: 14 June 2002

Resigned: 15 June 2004

Peter W.

Position: Secretary

Appointed: 20 May 1991

Resigned: 01 September 1990

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats researched, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vivian W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vivian W.

Notified on 8 April 2019
Ceased on 7 April 2020
Nature of control: significiant influence or control

Doreen W.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vivian W.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 08441 31453 446132 318204 888218 327134 717
Current Assets1 029 0721 086 217968 870774 950984 359959 024930 150
Debtors273 542328 301310 19290 037267 482234 110290 329
Net Assets Liabilities487 302487 566488 217488 024579 024604 587 
Other Debtors39 38348 59027 6548 8789 87033 32129 856
Property Plant Equipment30 17726 71423 82820 46818 62621 08417 921
Total Inventories732 446716 602605 232552 595511 989506 587 
Other
Accumulated Depreciation Impairment Property Plant Equipment142 817147 532152 171155 788159 084162 804165 967
Average Number Employees During Period  76555
Corporation Tax Payable2 4281 5991 87176928 8706 1503 469
Creditors350 000320 000320 000250 000236 000375 521332 038
Fixed Assets40 17736 71433 82820 468   
Increase From Depreciation Charge For Year Property Plant Equipment 4 7154 6393 6173 2963 7203 163
Investments Fixed Assets10 00010 00010 000    
Net Current Assets Liabilities797 125770 852774 389717 556796 398583 503598 112
Number Shares Issued Fully Paid 90     
Other Creditors350 000320 000320 000250 000236 000299 215263 423
Other Taxation Social Security Payable55 87132 34544 27931 42737 0738 51240 445
Par Value Share 1     
Property Plant Equipment Gross Cost172 993174 246175 999176 256177 710183 888 
Total Additions Including From Business Combinations Property Plant Equipment 1 2531 7532571 4546 178 
Total Assets Less Current Liabilities837 302807 566808 217738 024815 024604 587616 033
Trade Creditors Trade Payables54 93460 38426 39216 67738 84661 64424 701
Trade Debtors Trade Receivables234 159279 711282 53881 159257 612200 789260 473

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements