Pjc Bentall Limited FAVERSHAM


Pjc Bentall started in year 1996 as Private Limited Company with registration number 03298058. The Pjc Bentall company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Faversham at The Goods Shed. Postal code: ME13 8GD.

At the moment there are 2 directors in the the firm, namely Pendril B. and Anne B.. In addition one secretary - Pendril B. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Pjc Bentall Limited Address / Contact

Office Address The Goods Shed
Office Address2 Jubilee Way
Town Faversham
Post code ME13 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298058
Date of Incorporation Tue, 31st Dec 1996
Industry Mixed farming
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Pendril B.

Position: Director

Appointed: 31 December 1996

Pendril B.

Position: Secretary

Appointed: 31 December 1996

Anne B.

Position: Director

Appointed: 31 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1996

Resigned: 31 December 1996

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Pendril B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Anne B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anne B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pendril B.

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

Anne B.

Notified on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Anne B.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 031959
Current Assets342 570443 280
Debtors150 435212 989
Net Assets Liabilities444 402623 831
Other Debtors 10 370
Property Plant Equipment647 583707 875
Other
Accrued Liabilities Deferred Income28 53616 213
Accumulated Depreciation Impairment Property Plant Equipment497 909534 414
Additions Other Than Through Business Combinations Property Plant Equipment 244 523
Average Number Employees During Period43
Balances Amounts Owed By Related Parties 10 370
Balances Amounts Owed To Related Parties27 102 
Creditors199 404197 823
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 34 131
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 80043 101
Deferred Tax Liabilities61 99739 988
Finance Lease Liabilities Present Value Total199 404188 858
Further Item Creditors Component Total Creditors 8 965
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 43 101
Increase Decrease In Net Deferred Tax Liability From Changes In Tax Rates Or Laws Recognised In Profit Or Loss 34 131
Increase From Depreciation Charge For Year Property Plant Equipment 108 105
Net Current Assets Liabilities61 202255 990
Net Deferred Tax Liability Asset64 979142 211
Other Creditors27 1021 582
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 600
Other Disposals Property Plant Equipment 147 726
Other Taxation Social Security Payable30 24411 045
Payments To Related Parties149 365160 100
Prepayments Accrued Income146 441202 619
Property Plant Equipment Gross Cost1 145 4921 242 289
Provisions For Liabilities Balance Sheet Subtotal64 979142 211
Total Assets Less Current Liabilities708 785963 865
Total Deferred Tax Expense Credit11 80077 232
Trade Creditors Trade Payables95 94850 021
Trade Debtors Trade Receivables3 994 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search