Pjc North West Limited CHESTER


Founded in 2010, Pjc North West, classified under reg no. 07415915 is an active company. Currently registered at Watergate House CH1 2LF, Chester the company has been in the business for 14 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Neil C., appointed on 24 June 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Patrick C., Rebecca W. and others listed below. There were no ex secretaries.

Pjc North West Limited Address / Contact

Office Address Watergate House
Office Address2 Watergate Street
Town Chester
Post code CH1 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07415915
Date of Incorporation Fri, 22nd Oct 2010
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Neil C.

Position: Director

Appointed: 24 June 2021

Patrick C.

Position: Director

Appointed: 10 February 2011

Resigned: 24 June 2021

Rebecca W.

Position: Director

Appointed: 22 October 2010

Resigned: 22 October 2010

Daniel C.

Position: Director

Appointed: 22 October 2010

Resigned: 10 February 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Ngc Holdings Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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 entity in the PSC register is Jacqueline C. This PSC owns 25-50% shares. Moving on, there is Patrick C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ngc Holdings Limited

Riverside Innovation Centre Castle Drive, Chester, CH1 1SL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13290800
Notified on 24 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline C.

Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control: 25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-06-302022-06-302023-06-30
Net Worth47 46224 19560 211      
Balance Sheet
Cash Bank On Hand    31 24056 26757 4654 
Current Assets93 71348 07744 31972 13346 45478 782104 87149 86046 855
Debtors61 00338 639  15 30522 51547 40649 85646 855
Net Assets Liabilities  60 21180 46157 0349 1708 9508 2447 886
Other Debtors     1 0052 263  
Property Plant Equipment    2 5113 3822 7612 2091 767
Cash Bank In Hand32 71010 114       
Net Assets Liabilities Including Pension Asset Liability47 46224 19560 211      
Tangible Fixed Assets2 0011 501       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve47 36224 095       
Shareholder Funds47 46224 19560 211      
Other
Version Production Software       2 0232 023
Accrued Liabilities    6 362250300  
Accumulated Depreciation Impairment Property Plant Equipment    4 3501 1811 8022 3542 796
Additions Other Than Through Business Combinations Property Plant Equipment     2 893   
Amounts Owed By Group Undertakings Participating Interests       42 85139 850
Average Number Employees During Period    22211
Bank Borrowings Overdrafts      44 70043 21040 205
Creditors  10 56518 45411 05797 74697 96243 21040 205
Equity Securities Held    25 59025 590-25 590  
Fixed Assets2 0011 50126 79127 06028 10228 9722 761  
Increase From Depreciation Charge For Year Property Plant Equipment     1 081621552442
Investments    25 59025 590   
Loans From Directors     80 57230 571  
Net Current Assets Liabilities46 48925 95234 49754 48635 488-18 9646 9096 6506 650
Nominal Value Allotted Share Capital    100100100100100
Number Shares Allotted 100   100100100100
Other Creditors      3 399  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 250   
Other Disposals Property Plant Equipment     5 191   
Other Provisions Balance Sheet Subtotal    194195195195195
Par Value Share 1   1111
Prepayments Accrued Income    9156   
Property Plant Equipment Gross Cost    6 8614 5634 5634 5634 563
Provisions For Liabilities Balance Sheet Subtotal  177185194838720615531
Taxation Including Deferred Taxation Balance Sheet Subtotal     643525420336
Taxation Social Security Payable    11 05716 92418 992  
Total Assets Less Current Liabilities48 49027 45361 28881 54663 59010 0089 6708 8598 417
Trade Debtors Trade Receivables    15 21421 45445 1437 0057 005
Accrued Liabilities Not Expressed Within Creditors Subtotal  9009006 362    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 67674380791    
Accruals Deferred Income 2 820900      
Creditors Due Within One Year47 22422 80110 565      
Provisions For Liabilities Charges1 028138177      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation4 5554 555       
Tangible Fixed Assets Depreciation2 5543 054       
Tangible Fixed Assets Depreciation Charged In Period 500       
Amount Specific Advance Or Credit Directors10 0009 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search