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

Pjp (UK) Limited MANCHESTER


Pjp (UK) started in year 1983 as Private Limited Company with registration number 01709275. The Pjp (UK) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Manchester at Pjp (uk) Limited 15 Mill Bank. Postal code: M26 1AL. Since Mon, 14th Nov 1994 Pjp (UK) Limited is no longer carrying the name P. J. Power Plant Spares.

The firm has 2 directors, namely Evelyn P., Colin P.. Of them, Colin P. has been with the company the longest, being appointed on 10 November 1991 and Evelyn P. has been with the company for the least time - from 1 January 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane F. who worked with the the firm until 31 October 2021.

This company operates within the M26 1AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285812 . It is located at Mill Bank, Radcliffe, Manchester with a total of 10 carsand 1 trailers.

Pjp (UK) Limited Address / Contact

Office Address Pjp (uk) Limited 15 Mill Bank
Office Address2 Mill Street, Radcliffe
Town Manchester
Post code M26 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709275
Date of Incorporation Thu, 24th Mar 1983
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Evelyn P.

Position: Director

Appointed: 01 January 2001

Colin P.

Position: Director

Appointed: 10 November 1991

Diane F.

Position: Secretary

Appointed: 24 March 2004

Resigned: 31 October 2021

Wendy P.

Position: Director

Appointed: 01 January 2001

Resigned: 24 March 2004

Patrick P.

Position: Director

Appointed: 10 November 1994

Resigned: 24 March 2004

Patrick P.

Position: Director

Appointed: 10 November 1991

Resigned: 24 March 2004

Patrick P.

Position: Director

Appointed: 10 November 1991

Resigned: 15 December 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Colin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

P. J. Power Plant Spares November 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand17 66673 58338 046255 873272 735112 830138 151156 500
Current Assets1 015 6111 359 0521 125 6791 468 0031 338 1351 262 2101 748 5531 499 380
Debtors997 9451 285 4691 087 6331 193 3301 053 2651 149 3801 610 4021 342 880
Net Assets Liabilities1 460 5641 815 9452 226 4503 020 3373 625 6384 116 2805 008 5796 460 427
Other Debtors66 752191 11833 65052 604134 595132 264145 956135 182
Property Plant Equipment8 597 98010 417 38510 881 50611 649 86311 278 05511 467 18113 906 97414 845 912
Total Inventories   18 80012 135   
Other
Accumulated Depreciation Impairment Property Plant Equipment2 610 1793 802 8384 852 3624 944 9115 462 9325 947 4156 181 9466 352 982
Amounts Owed By Related Parties      1 285 
Average Number Employees During Period 21262624222424
Corporation Tax Payable     39 26445 365143 615
Corporation Tax Recoverable       47 461
Creditors4 563 2695 313 6244 585 6354 306 9904 415 4363 708 6925 879 5843 737 094
Fixed Assets8 597 98110 417 38610 881 50711 649 86411 278 05611 467 18213 906 97514 845 913
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       770 139
Increase From Depreciation Charge For Year Property Plant Equipment 1 601 2281 888 8271 831 7351 925 8111 903 6332 124 8101 254 230
Investments Fixed Assets11111111
Investments In Group Undertakings Participating Interests     111
Net Current Assets Liabilities-1 525 765-2 066 029-2 975 869-3 149 817-2 285 490-2 559 771-1 723 738-2 648 392
Other Creditors230 000260 000149 450219 450295 000295 0005 879 5843 737 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 890 2791 012 518
Other Disposals Property Plant Equipment      3 616 8581 937 169
Other Taxation Social Security Payable61 05645 411232 413156 481404 115251 98177 984231 532
Property Plant Equipment Gross Cost11 208 15914 220 22315 733 86816 594 77416 740 98717 414 59620 088 92021 198 894
Provisions For Liabilities Balance Sheet Subtotal1 048 3831 221 7881 093 5531 172 720951 4921 082 4391 295 0742 000 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -290 814   -70 676
Total Additions Including From Business Combinations Property Plant Equipment 3 939 8723 413 4203 836 7293 035 7523 197 1606 291 1822 347 680
Total Assets Less Current Liabilities7 072 2168 351 3577 905 6388 500 0478 992 5668 907 41112 183 23712 197 521
Total Increase Decrease From Revaluations Property Plant Equipment   112 636   699 463
Trade Creditors Trade Payables323 593746 847853 694666 20285 213912 153254 17575 827
Trade Debtors Trade Receivables931 1931 094 3511 053 9831 140 726918 6701 017 1161 463 1611 160 237
Amount Specific Advance Or Credit Directors 169 323      
Amount Specific Advance Or Credit Made In Period Directors 169 323      
Amounts Owed To Group Undertakings20 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 408 569839 3031 448 3721 407 7901 419 150  
Disposals Property Plant Equipment 927 8081 899 7753 088 4592 889 5392 523 551  
Finance Lease Liabilities Present Value Total4 333 2695 053 6244 436 1854 087 5404 120 4363 413 692  
Investments In Group Undertakings111111  
Total Borrowings6 456 3257 678 8477 402 0357 810 1247 156 815   

Transport Operator Data

Mill Bank
Address Radcliffe
City Manchester
Post code M26 1AJ
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 7th, December 2022
Free Download (11 pages)

Company search