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

P.j.h. Group Limited BOLTON


P.j.h. Group started in year 1972 as Private Limited Company with registration number 01056008. The P.j.h. Group company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Bolton at Pjh House. Postal code: BL5 1FQ.

Currently there are 2 directors in the the firm, namely Richard G. and Jason S.. In addition one secretary - Jason S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M38 0PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0240238 . It is located at Units 1 & 2, Towngate Business Centre, Manchester with a total of 40 carsand 24 trailers.

P.j.h. Group Limited Address / Contact

Office Address Pjh House
Office Address2 Lomax Way
Town Bolton
Post code BL5 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056008
Date of Incorporation Fri, 26th May 1972
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Globe Union (uk) Limited

Position: Corporate Director

Appointed: 01 May 2019

Richard G.

Position: Director

Appointed: 27 April 2016

Jason S.

Position: Secretary

Appointed: 29 August 2012

Jason S.

Position: Director

Appointed: 29 August 2012

Lee-Hui L.

Position: Director

Appointed: 15 October 2018

Resigned: 15 October 2018

Kuo-Chi Y.

Position: Director

Appointed: 27 December 2013

Resigned: 15 October 2018

Yu-Li C.

Position: Director

Appointed: 30 October 2013

Resigned: 15 October 2018

Chung-Fang C.

Position: Director

Appointed: 21 April 2008

Resigned: 30 October 2013

Horng C.

Position: Director

Appointed: 01 December 2007

Resigned: 30 October 2013

Peter S.

Position: Director

Appointed: 04 April 2007

Resigned: 05 May 2008

Scott O.

Position: Director

Appointed: 04 April 2007

Resigned: 31 December 2019

Robert Y.

Position: Director

Appointed: 04 April 2007

Resigned: 31 October 2007

Mark E.

Position: Secretary

Appointed: 04 April 2007

Resigned: 29 August 2012

Philip A.

Position: Director

Appointed: 21 April 2005

Resigned: 30 April 2012

Stephen J.

Position: Director

Appointed: 21 April 2005

Resigned: 05 October 2012

Mark E.

Position: Director

Appointed: 21 April 2005

Resigned: 29 August 2012

Kevin P.

Position: Director

Appointed: 15 November 2004

Resigned: 16 September 2016

Edward P.

Position: Secretary

Appointed: 24 March 2003

Resigned: 04 April 2007

Miles C.

Position: Director

Appointed: 23 July 2001

Resigned: 28 May 2004

Steven W.

Position: Director

Appointed: 20 February 1997

Resigned: 31 January 2001

Andrew Y.

Position: Director

Appointed: 23 June 1995

Resigned: 31 December 2019

Gerard G.

Position: Director

Appointed: 22 December 1993

Resigned: 21 April 2005

David R.

Position: Director

Appointed: 22 December 1993

Resigned: 21 April 2005

Goran A.

Position: Director

Appointed: 24 April 1992

Resigned: 07 December 1993

Robert S.

Position: Director

Appointed: 24 April 1992

Resigned: 28 June 1993

Martin S.

Position: Director

Appointed: 24 April 1992

Resigned: 21 April 2005

Stephen T.

Position: Director

Appointed: 24 April 1992

Resigned: 16 December 1993

David B.

Position: Director

Appointed: 24 April 1992

Resigned: 24 April 1995

Paul H.

Position: Director

Appointed: 24 April 1992

Resigned: 21 April 2005

Gerard G.

Position: Secretary

Appointed: 24 April 1992

Resigned: 24 March 2003

Ronald H.

Position: Director

Appointed: 24 April 1992

Resigned: 31 December 1995

Bruno S.

Position: Director

Appointed: 24 April 1992

Resigned: 20 December 1990

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Richard G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jason S. This PSC has significiant influence or control over the company,. Then there is Globe Union Industrial Corp, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a taiwan listed company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Richard G.

Notified on 27 April 2016
Nature of control: significiant influence or control

Jason S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Globe Union Industrial Corp

22 Chien-Kuo Road, Taichung Export Processing Zone, Taichung, Taiwan

Legal authority Taiwan
Legal form Taiwan Listed Company
Country registered Taiwan
Place registered Taiwan
Registration number None
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Units 1 & 2
Address Towngate Business Centre , Worsley Trading Estate , Lester Road , Little Hulton
City Manchester
Post code M38 0PT
Vehicles 40
Trailers 24

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, March 2023
Free Download (35 pages)

Company search