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

Pja Carpentry Limited LONDON


Founded in 2003, Pja Carpentry, classified under reg no. 04811295 is an active company. Currently registered at 475 Salisbury House EC2M 5QQ, London the company has been in the business for twenty one years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since November 4, 2009 Pja Carpentry Limited is no longer carrying the name Albone Homes.

The company has 2 directors, namely Martin D., Paul A.. Of them, Paul A. has been with the company the longest, being appointed on 25 June 2003 and Martin D. has been with the company for the least time - from 1 March 2023. Currenlty, the company lists one former director, whose name is Paul C. and who left the the company on 31 August 2020. In addition, there is one former secretary - Jill A. who worked with the the company until 29 March 2010.

Pja Carpentry Limited Address / Contact

Office Address 475 Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04811295
Date of Incorporation Wed, 25th Jun 2003
Industry Construction of commercial buildings
Industry Roofing activities
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Martin D.

Position: Director

Appointed: 01 March 2023

Paul A.

Position: Director

Appointed: 25 June 2003

Paul C.

Position: Director

Appointed: 10 July 2003

Resigned: 31 August 2020

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2003

Resigned: 25 June 2003

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 2003

Resigned: 25 June 2003

Jill A.

Position: Secretary

Appointed: 25 June 2003

Resigned: 29 March 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Paul A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Albone Homes November 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand289 204214 121193 944563 594558 851682 136645 403
Current Assets751 262738 536783 762781 0041 147 9061 230 7351 481 272
Debtors404 586511 633570 789179 090543 823496 683733 310
Net Assets Liabilities86 51887 637244 501236 673512 959586 821642 590
Other Debtors 43 06454 01742 68941 52050 32279 733
Property Plant Equipment17 32835 849298 961347 672316 861292 866302 076
Total Inventories57 47212 78219 02938 32045 23251 916102 559
Other
Accumulated Depreciation Impairment Property Plant Equipment41 81640 31763 585101 007131 818158 568191 608
Additions Other Than Through Business Combinations Property Plant Equipment 23 822286 38086 133 2 75542 250
Administrative Expenses715 603823 368     
Amounts Owed By Group Undertakings Participating Interests  1 3001 300101 068239 300255 313
Amounts Owed To Group Undertakings Participating Interests 142 388216 816165 480 32 117219 327
Average Number Employees During Period22302929222120
Bank Borrowings Overdrafts   13 33313 33313 33326 667
Comprehensive Income Expense132 07641 119     
Corporation Tax Payable 18 07032 411 71 21567 80918 511
Creditors679 482685 274821 411759 143815 037843 9411 072 971
Depreciation Expense Property Plant Equipment4 1292 586     
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 085     
Disposals Property Plant Equipment 6 800     
Dividends Paid146 00040 099     
Gross Profit Loss886 352880 939     
Income Expense Recognised Directly In Equity-146 000-40 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 58623 26837 42230 81126 75033 040
Interest Payable Similar Charges Finance Costs132      
Issue Equity Instruments 99     
Net Current Assets Liabilities71 78053 262-37 64921 861332 869386 794408 301
Operating Profit Loss170 74957 571     
Other Creditors 74 542109 021210 644137 84027 44570 334
Other Interest Receivable Similar Income Finance Income454502     
Other Taxation Social Security Payable 178 402157 373177 030156 466147 96388 790
Profit Loss132 07641 119     
Profit Loss On Ordinary Activities Before Tax171 07158 073     
Property Plant Equipment Gross Cost59 14476 166362 546448 679448 679451 434493 684
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5901 47416 81126 19322 38419 55024 135
Tax Tax Credit On Profit Or Loss On Ordinary Activities38 99516 954     
Total Assets Less Current Liabilities89 10889 111261 312369 533649 730679 660710 377
Trade Creditors Trade Payables 271 872305 790192 656436 183555 274649 342
Trade Debtors Trade Receivables 468 569515 472135 101401 235207 061398 264

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU. Change occurred on April 12, 2024. Company's previous address: 475 Salisbury House London Wall London EC2M 5QQ.
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements