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

Plj Services Limited NUNEATON


Founded in 2017, Plj Services, classified under reg no. 10550095 is an active company. Currently registered at Manor Court Chambers CV11 6RU, Nuneaton the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Laura F., Paul F.. Of them, Laura F., Paul F. have been with the company the longest, being appointed on 6 January 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Plj Services Limited Address / Contact

Office Address Manor Court Chambers
Office Address2 Townsend Drive
Town Nuneaton
Post code CV11 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10550095
Date of Incorporation Fri, 6th Jan 2017
Industry Repair of machinery
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Laura F.

Position: Director

Appointed: 06 January 2017

Paul F.

Position: Director

Appointed: 06 January 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Paul F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Laura F. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul F.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Laura F.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets29 34834 06325 8533 234  
Net Assets Liabilities21 83319 5271 65011 584100100
Cash Bank On Hand12 22725 72318 454   
Debtors17 1218 3407 399   
Other Debtors4024022 695   
Property Plant Equipment8 2507 4246 682   
Other
Average Number Employees During Period111111
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100
Depreciation Amortisation Impairment Expense   300  
Fixed Assets  8 2508 250  
Net Current Assets Liabilities15 15113 514-3 7623 234  
Other Operating Expenses Format2   5 535  
Profit Loss  -10 377-15 221  
Staff Costs Employee Benefits Expense   9 386  
Total Assets Less Current Liabilities23 40120 9382 92011 584100100
Accrued Liabilities2 1691 8491 320   
Accumulated Depreciation Impairment Property Plant Equipment9171 7432 485   
Corporation Tax Payable7 6815 940    
Creditors14 19720 54929 615   
Increase From Depreciation Charge For Year Property Plant Equipment917826742   
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid505050   
Number Shares Issued Specific Share Issue50     
Par Value Share111   
Property Plant Equipment Gross Cost9 1679 167    
Provisions For Liabilities Balance Sheet Subtotal1 5681 4111 270   
Total Additions Including From Business Combinations Property Plant Equipment9 167     
Trade Creditors Trade Payables 1202 742   
Trade Debtors Trade Receivables16 7197 9384 704   
Dividends Paid  7 500   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements