Check the

PJP (UK) LIMITED

Company
PJP (UK) LIMITED (01709275)

PJP (UK)

Phone: 01619 599 010
D rating

ABOUT PJP (UK) LIMITED

As a company with a firm foundation in the North West we have an excellent strategic base to support our operational capabilities across the UK.

PJP is certified as ISO 9001:2008 compliant. This certification of compliance recognises that the policies, practices and procedures of our company ensure consistent quality in the service and products we provide.

KEY FINANCES

Year
2017
Assets
£1359.05k ▲ £343.44k (33.82 %)
Cash
£73.58k ▲ £55.92k (316.52 %)
Liabilities
£5313.62k ▲ £750.36k (16.44 %)
Net Worth
£-3954.57k ▲ £-406.91k (11.47 %)

REGISTRATION INFO

Company name
PJP (UK) LIMITED
Company number
01709275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
pjp-sales.co.uk
Phones
01619 599 010
Registered Address
15 MILL BANK, MILL STREET,
RADCLIFFE,
MANCHESTER,
ENGLAND,
M26 1AJ

ECONOMIC ACTIVITIES

77320
Renting and leasing of construction and civil engineering machinery and equipment

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 August 2016
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

18 September 2015
Status
Outstanding
Delivered
19 September 2015
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Contains fixed charge…

26 May 2011
Status
Satisfied on 22 June 2013
Delivered
3 June 2011
Persons entitled
Bank of Scotland PLC
Description
F/H property k/a land on the east side of mill street…

3 February 2011
Status
Outstanding
Delivered
7 February 2011
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

14 May 2003
Status
Satisfied on 22 June 2013
Delivered
16 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property k/a the land and buildingson the northwest of…

14 May 2003
Status
Satisfied on 22 June 2013
Delivered
16 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the l/h property k/a land on the south east of mill…

14 May 2003
Status
Satisfied on 22 June 2013
Delivered
16 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the fh and l/h property k/a endura house lodge brow…

14 May 2003
Status
Satisfied on 22 June 2013
Delivered
15 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

23 July 2001
Status
Satisfied on 3 April 2004
Delivered
2 August 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land and buildings on mill street…

25 February 2000
Status
Satisfied on 3 April 2004
Delivered
7 March 2000
Persons entitled
National Westminster Bank PLC
Description
The freehold & leasehold property known as endura house…

27 March 1997
Status
Satisfied on 3 April 2004
Delivered
4 April 1997
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a land at mill street radcliffe…

18 August 1995
Status
Satisfied on 3 April 2004
Delivered
2 September 1995
Persons entitled
National Westminster Bank PLC
Description
F/H land off bury road, radcliffe, bury, greater manchester…

22 December 1993
Status
Satisfied on 3 April 2004
Delivered
7 January 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land and buildings on the west side of…

25 November 1992
Status
Satisfied on 3 April 2004
Delivered
7 December 1992
Persons entitled
National Westminster Bank PLC
Description
F/H land on the south east side of mill street radcliffe…

14 November 1989
Status
Satisfied on 3 April 2004
Delivered
20 November 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PJP (UK) LIMITED DIRECTORS

Diane Foster

  Acting
Appointed
24 March 2004
Role
Secretary
Address
25 Dollis Park, London, England, N3 1HJ
Name
FOSTER, Diane

Evelyn Carole Franks

  Acting
Appointed
01 January 2001
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
25 Dollis Park, London, England, N3 1HJ
Country Of Residence
England
Name
FRANKS, Evelyn Carole

Colin Francis Power

  Acting PSC
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
25 Dollis Park, London, England, N3 1HJ
Country Of Residence
England
Name
POWER, Colin Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Patrick Thomas Power

  Resigned
Resigned
24 March 2004
Role
Secretary
Nationality
British
Address
Tittleshaw 511 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EL
Name
POWER, Patrick Thomas

Patrick Joseph Power

  Resigned
Appointed
10 November 1994
Resigned
24 March 2004
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Sheepgate Bungalow, Bradshaw Road, Walshaw, Bury, BL8 3PL
Name
POWER, Patrick Joseph

Patrick Thomas Power

  Resigned
Resigned
24 March 2004
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Tittleshaw 511 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EL
Country Of Residence
England
Name
POWER, Patrick Thomas

Patrick Joseph Power

  Resigned
Resigned
15 December 1992
Occupation
Civil Engineer
Role
Director
Age
89
Nationality
British
Address
Slate Farm, Higher Lane, Haslingden, Lancashire, BB4 5UD
Name
POWER, Patrick Joseph

Wendy Jane Power

  Resigned
Appointed
01 January 2001
Resigned
24 March 2004
Occupation
None
Role
Director
Age
61
Nationality
British
Address
Tittleshaw 511 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EL
Country Of Residence
England
Name
POWER, Wendy Jane

REVIEWS


Check The Company
Not good according to the company’s financial health.