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

Pmj Construction Limited SEVENOAKS


Pmj Construction started in year 2002 as Private Limited Company with registration number 04623828. The Pmj Construction company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sevenoaks at Samuels Llp 3 Locks Yard. Postal code: TN13 1LT.

The company has 2 directors, namely Indervir J., Kirpal J.. Of them, Kirpal J. has been with the company the longest, being appointed on 23 December 2002 and Indervir J. has been with the company for the least time - from 30 November 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dilshad N. who worked with the the company until 15 October 2012.

Pmj Construction Limited Address / Contact

Office Address Samuels Llp 3 Locks Yard
Office Address2 High Street
Town Sevenoaks
Post code TN13 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623828
Date of Incorporation Mon, 23rd Dec 2002
Industry Joinery installation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Indervir J.

Position: Director

Appointed: 30 November 2019

Kirpal J.

Position: Director

Appointed: 23 December 2002

Dilshad N.

Position: Secretary

Appointed: 23 December 2002

Resigned: 15 October 2012

Kuldip J.

Position: Director

Appointed: 23 December 2002

Resigned: 16 January 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 23 December 2002

Manjit M.

Position: Director

Appointed: 23 December 2002

Resigned: 15 October 2012

Anne P.

Position: Director

Appointed: 23 December 2002

Resigned: 30 April 2006

John P.

Position: Director

Appointed: 23 December 2002

Resigned: 30 April 2006

Charan M.

Position: Director

Appointed: 23 December 2002

Resigned: 15 October 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 23 December 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Indervir J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kirpal J. This PSC owns 25-50% shares.

Indervir J.

Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kirpal J.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth703 311765 504774 6511 105 381       
Balance Sheet
Cash Bank On Hand   1 199 9901 816 534480 3061 975 6253 139 0422 891 5774 829 646573 074
Current Assets1 064 1571 589 7391 782 7111 892 5222 581 6242 607 2434 832 3725 341 5626 285 0827 993 4835 045 344
Debtors336 327580 467603 152519 792584 5201 945 0272 805 8382 185 6532 690 3483 062 3164 174 673
Net Assets Liabilities   1 105 3811 431 3171 506 2343 135 5343 989 1254 595 6486 293 3123 706 515
Other Debtors   340 500340 500340 500340 500389 4512 077 8622 198 1051 942 842
Property Plant Equipment   14 93014 11529 19645 81148 14389 84868 33067 776
Total Inventories   172 740180 570181 91050 90916 867703 157101 521 
Cash Bank In Hand566 601413 671461 7281 199 990       
Net Assets Liabilities Including Pension Asset Liability703 311765 504774 6511 105 381       
Stocks Inventory161 229595 601717 831172 740       
Tangible Fixed Assets13 09210 36313 44614 930       
Reserves/Capital
Called Up Share Capital80808080       
Profit Loss Account Reserve703 111765 304774 4511 105 181       
Shareholder Funds703 311765 504774 6511 105 381       
Other
Total Fixed Assets Additions 49 725         
Total Fixed Assets Cost Or Valuation54 518104 243         
Total Fixed Assets Depreciation41 42644 880         
Total Fixed Assets Depreciation Charge In Period 3 454         
Accrued Liabilities Deferred Income       54 349105 395  
Accumulated Depreciation Impairment Property Plant Equipment   54 33759 04468 77573 65873 572103 519126 298138 820
Additions Other Than Through Business Combinations Property Plant Equipment        71 652  
Amounts Owed By Group Undertakings     1 050 0001 475 0001 475 000   
Amounts Owed By Related Parties         350 0002 065 275
Amounts Owed To Group Undertakings   190 454610 018634 139439 442329 002   
Average Number Employees During Period    6666677
Corporation Tax Payable   99 213103 78935 313411 423230 862217 901460 736100 091
Creditors   848 4311 210 8831 173 8791 785 2401 393 3641 763 7541 756 8831 389 760
Fixed Assets13 09259 36362 44663 93063 11578 19694 81148 19289 84868 43067 876
Increase From Depreciation Charge For Year Property Plant Equipment    4 7079 73115 26816 04829 94822 77822 593
Investments Fixed Assets 49 00049 00049 00049 00049 00049 00049 100100
Net Current Assets Liabilities692 975707 698714 4721 044 0911 370 7411 433 3643 047 1323 948 1984 521 3286 236 6003 655 584
Other Creditors   120 000120 000120 000120 00080 000673 727968 731596 852
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 071
Other Disposals Property Plant Equipment          14 733
Other Taxation Social Security Payable   6 1697 6846 0617 4886 08113 62410 20511 474
Prepayments Accrued Income   4 6865 8974 6609 59015 16916 801  
Property Plant Equipment Gross Cost   69 26773 15997 971119 469121 715193 367194 628206 596
Provisions For Liabilities Balance Sheet Subtotal   2 6402 5395 3266 4097 26515 52811 71816 945
Taxation Including Deferred Taxation Balance Sheet Subtotal       7 26515 528  
Total Additions Including From Business Combinations Property Plant Equipment    3 89224 81232 34119 091 1 26226 701
Total Assets Less Current Liabilities706 067767 061776 9181 108 0211 433 8561 511 5603 141 9433 996 3904 611 1766 305 0303 723 460
Trade Creditors Trade Payables   206 744183 882187 829326 57894 798858 502317 211681 343
Trade Debtors Trade Receivables   147 939185 861448 888729 882224 364612 486514 211166 556
Accrued Liabilities   128 830104 257124 869101 44154 349   
Capital Redemption Reserve 120120120       
Creditors Due Within One Year 882 0401 068 239848 431       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 38516 134   
Disposals Property Plant Equipment      10 84316 845   
Investments In Group Undertakings   49 00049 00049 00049 00049   
Number Shares Allotted  8080       
Par Value Share  11       
Provisions For Liabilities Charges2 7561 5572 2672 640       
Recoverable Value-added Tax   26 66752 262100 979250 86679 669   
Share Capital Allotted Called Up Paid 808080       
Tangible Fixed Assets Cost Or Valuation54 51855 24362 80769 267       
Tangible Fixed Assets Depreciation41 42644 88049 36154 337       
Work In Progress   172 740180 570181 91050 90916 867   
Creditors Due Within One Year Total Current Liabilities371 182882 041         
Other Aggregate Reserves120120         
Tangible Fixed Assets Additions 725         
Tangible Fixed Assets Depreciation Charge For Period 3 454         
Total Fixed Asset Investments Additions 49 000         
Total Fixed Asset Investments Cost Or Valuation049 000         
Total Investments Fixed Assets049 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements