Punjabi & Sons (london) Limited HARROW


Punjabi & Sons (london) started in year 1996 as Private Limited Company with registration number 03247858. The Punjabi & Sons (london) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Harrow at 166 College Road. Postal code: HA1 1RA.

At present there are 2 directors in the the company, namely Simon P. and Michael P.. In addition one secretary - Michael P. - is with the firm. As of 25 April 2024, there was 1 ex director - Hiro P.. There were no ex secretaries.

Punjabi & Sons (london) Limited Address / Contact

Office Address 166 College Road
Town Harrow
Post code HA1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247858
Date of Incorporation Tue, 10th Sep 1996
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Sep 2023 (2023-09-24)
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Simon P.

Position: Director

Appointed: 10 September 1996

Michael P.

Position: Secretary

Appointed: 10 September 1996

Michael P.

Position: Director

Appointed: 10 September 1996

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 10 September 1996

Resigned: 10 September 1996

Jd Nominees Limited

Position: Corporate Director

Appointed: 10 September 1996

Resigned: 10 September 1996

Hiro P.

Position: Director

Appointed: 10 September 1996

Resigned: 30 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Michael P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 969 9982 201 2622 249 8901 765 6801 570 698
Current Assets3 683 9063 594 5352 646 8002 146 1392 193 411
Debtors713 9081 393 273396 910380 459622 713
Other Debtors12 50010 06010 08510 660176 689
Other
Average Number Employees During Period 2222
Corporation Tax Payable25 0285 72627 73021 42310 366
Creditors2 241 5232 002 760936 810344 821347 900
Impairment Loss Fixed Asset Investments 124 980   
Investments Fixed Assets125 880900   
Net Current Assets Liabilities1 442 3831 591 7751 709 9901 801 3181 845 511
Number Shares Issued Fully Paid 1 000   
Other Creditors434 867410 388406 4934 8004 303
Other Investments Other Than Loans 900   
Par Value Share 1   
Total Assets Less Current Liabilities1 568 2631 592 6751 709 990  
Trade Creditors Trade Payables1 781 6281 586 646502 587318 598333 231
Trade Debtors Trade Receivables701 4081 383 213386 825369 799446 024

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements