Check the

PJL HEALTHCARE LIMITED

Company
PJL HEALTHCARE LIMITED (05818961)

PJL HEALTHCARE

Phone: 01435 872 201
E rating

KEY FINANCES

Year
2016
Assets
£184.32k ▲ £27.47k (17.51 %)
Cash
£74.43k ▲ £39.2k (111.26 %)
Liabilities
£1260.91k ▲ £886.11k (236.43 %)
Net Worth
£-1076.59k ▲ £-858.64k (393.97 %)

REGISTRATION INFO

Company name
PJL HEALTHCARE LIMITED
Company number
05818961
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 May 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
pjlhealthcare.co.uk
Phones
01435 872 201
Registered Address
MAYFIELD HOUSE,
EAST STREET,
MAYFIELD,
EAST SUSSEX,
ENGLAND,
TN20 6TZ

ECONOMIC ACTIVITIES

87200
Residential care activities for learning difficulties, mental health and substance abuse

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2
23 Mar 2016
Registered office address changed from White House Withyham Hartfield East Sussex TN7 4BT to Mayfield House East Street Mayfield East Sussex TN20 6TZ on 23 March 2016

CHARGES

2 July 2014
Status
Outstanding
Delivered
4 July 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Greenacres framfield uckfield east sussex t/no.ESX150268…

24 April 2009
Status
Outstanding
Delivered
29 April 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

24 April 2009
Status
Outstanding
Delivered
29 April 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H land being mayfield children's home east street…

20 December 2006
Status
Satisfied on 27 May 2009
Delivered
21 December 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

20 December 2006
Status
Satisfied on 27 May 2009
Delivered
21 December 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H mayfield childrens home east street mayfield t/no esx…

See Also


Last update 2018

PJL HEALTHCARE LIMITED DIRECTORS

Janis June Thompson

  Acting
Appointed
21 September 2006
Role
Secretary
Address
1 Duckings Cottages, Withyham, Hartfield, East Sussex, England, TN7 4BS
Name
THOMPSON, Janis June

Lycia Anne Sellars

  Acting
Appointed
25 March 2007
Occupation
Dietician
Role
Director
Age
77
Nationality
British
Address
White House, Withyham, Hartfield, East Sussex, England, TN7 4BT
Country Of Residence
United Kingdom
Name
SELLARS, Lycia Anne

Paul Sellars

  Acting
Appointed
21 September 2006
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
White House, Withyham, Hartfield, East Sussex, England, TN7 4BT
Country Of Residence
England
Name
SELLARS, Paul

Janis June Thompson

  Acting
Appointed
21 September 2006
Occupation
Administration Manager
Role
Director
Age
76
Nationality
British
Address
1 Duckings Cottages, Withyham, Hartfield, East Sussex, England, TN7 4BS
Country Of Residence
United Kingdom
Name
THOMPSON, Janis June

Leah Anne Thompson

  Acting
Appointed
01 January 2011
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
2 Mottefield, Hartfield, East Sussex, England, TN7 4JF
Country Of Residence
England
Name
THOMPSON, Leah Anne

BAYSHILL SECRETARIES LIMITED

  Resigned
Appointed
16 May 2006
Resigned
21 September 2006
Role
Secretary
Address
Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
Name
BAYSHILL SECRETARIES LIMITED

BAYSHILL MANAGEMENT LIMITED

  Resigned
Appointed
16 May 2006
Resigned
21 September 2006
Role
Director
Address
Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
Name
BAYSHILL MANAGEMENT LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.