Pjs One Limited ROMSEY


Pjs One Limited is a private limited company located at Buildings & Yard Bunny Lane, Sherfield English, Romsey SO51 6FT. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-09-03, this 5-year-old company is run by 4 directors.
Director Paul S., appointed on 03 September 2018. Director Sarah S., appointed on 03 September 2018. Director Carole S., appointed on 03 September 2018.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was sent on 2023-09-02 and the date for the subsequent filing is 2024-09-16. What is more, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Pjs One Limited Address / Contact

Office Address Buildings & Yard Bunny Lane
Office Address2 Sherfield English
Town Romsey
Post code SO51 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11549973
Date of Incorporation Mon, 3rd Sep 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 03 September 2018

Sarah S.

Position: Director

Appointed: 03 September 2018

Carole S.

Position: Director

Appointed: 03 September 2018

Michael S.

Position: Director

Appointed: 03 September 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 28 May 2019
Ceased on 28 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 60 113 13035 756 47036 473 74837 124 851
Current Assets2 72569 406 73641 027 42942 932 43444 601 446
Debtors2 7259 293 6065 270 9596 458 6867 476 595
Other Debtors 7 700 0003 041 1094 500 0005 500 000
Other
Amounts Owed By Group Undertakings 1 460 4431 810 4431 907 7291 905 934
Amounts Owed To Group Undertakings111 10311 10311 10311 103
Average Number Employees During Period44444
Called Up Share Capital Not Paid2 725    
Corporation Tax Payable  93 180279 617117 701
Creditors12 472 645829 237895 538787 951
Disposals Investment Property Fair Value Model   106 832 
Fixed Assets119 161 42320 522 65520 415 82320 415 822
Investment Property 19 150 31920 511 55120 404 71920 404 719
Investment Property Fair Value Model 19 150 31920 511 55120 404 719 
Investments Fixed Assets111 10411 10411 10411 103
Investments In Group Undertakings Participating Interests111 10411 10411 10411 103
Net Current Assets Liabilities2 72466 934 09140 198 19242 036 89643 813 495
Other Creditors 1 902 635665 642551 455575 450
Other Taxation Social Security Payable 526 88237 59049 14455 100
Prepayments Accrued Income 127 35544 7833 80327 109
Total Assets Less Current Liabilities2 72586 095 51460 720 84762 452 71964 229 317
Trade Creditors Trade Payables 32 02521 7224 21928 597
Trade Debtors Trade Receivables 5 808374 62447 15443 552

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/02
filed on: 5th, October 2023
Free Download (4 pages)

Company search