Pjh Solicitors Limited is a private limited company that can be found at Justin House, West Street, Bromley BR1 1JN. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-24, this 6-year-old company is run by 2 directors.
Director Mark O., appointed on 28 February 2019. Director Steven T., appointed on 28 February 2019.
The company is classified as "solicitors" (Standard Industrial Classification: 69102).
The last confirmation statement was filed on 2023-10-25 and the deadline for the next filing is 2024-11-08. Moreover, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.
Office Address | Justin House |
Office Address2 | West Street |
Town | Bromley |
Post code | BR1 1JN |
Country of origin | United Kingdom |
Registration Number | 10880009 |
Date of Incorporation | Mon, 24th Jul 2017 |
Industry | Solicitors |
End of financial Year | 30th April |
Company age | 7 years old |
Account next due date | Wed, 31st Jan 2024 (90 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Fri, 8th Nov 2024 (2024-11-08) |
Last confirmation statement dated | Wed, 25th Oct 2023 |
The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Judge & Priestley Llp from Bromley, England. The abovementioned PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Stewart H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Judge & Priestley Llp
6 West Street, Bromley, BR1 1JN, England
Legal authority | Limited Liability Partnerships Act 2000 |
Legal form | Limited Liability Partnership |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | Oc312733 |
Notified on | 28 February 2019 |
Nature of control: |
75,01-100% shares |
Stewart H.
Notified on | 24 July 2017 |
Ceased on | 28 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2018-11-30 |
Balance Sheet | |
Cash Bank On Hand | 131 579 |
Current Assets | 720 181 |
Debtors | 538 602 |
Other Debtors | 1 080 |
Property Plant Equipment | 72 926 |
Total Inventories | 50 000 |
Other | |
Accrued Liabilities Deferred Income | 20 379 |
Accumulated Depreciation Impairment Property Plant Equipment | 30 687 |
Average Number Employees During Period | 39 |
Bank Borrowings Overdrafts | 147 797 |
Corporation Tax Payable | 20 987 |
Creditors | 713 633 |
Increase From Depreciation Charge For Year Property Plant Equipment | 30 687 |
Net Current Assets Liabilities | 6 548 |
Other Creditors | 10 032 |
Other Taxation Social Security Payable | 24 263 |
Prepayments Accrued Income | 90 291 |
Property Plant Equipment Gross Cost | 103 613 |
Total Additions Including From Business Combinations Property Plant Equipment | 103 613 |
Total Assets Less Current Liabilities | 79 474 |
Trade Creditors Trade Payables | 80 663 |
Trade Debtors Trade Receivables | 444 130 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2024 to Sun, 31st Mar 2024 filed on: 28th, March 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy