Pjh Engineering Solutions Limited

General information

Name:

Pjh Engineering Solutions Ltd

Office Address:

Hollis & Co 35 Wilkinson Street S10 2GB Sheffield

Number: 03838835

Incorporation date: 1999-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pjh Engineering Solutions Limited could be contacted at Hollis & Co, 35 Wilkinson Street in Sheffield. The zip code is S10 2GB. Pjh Engineering Solutions has been in this business for the last 25 years. The Companies House Reg No. is 03838835. The firm known today as Pjh Engineering Solutions Limited, was earlier registered under the name of Presses Jacks & Hammers. The transformation has taken place in 2009-11-05. The firm's classified under the NACE and SIC code 71122 which means Engineering related scientific and technical consulting activities. Pjh Engineering Solutions Ltd reported its latest accounts for the financial year up to 2022-09-30. The firm's most recent annual confirmation statement was submitted on 2023-09-10.

Currently, there is a solitary director in the company: Stephen G. (since 1999-09-10). Since 2007-01-02 Gordon H., had been supervising the limited company up until the resignation 3 years ago. In addition another director, specifically Michael S. resigned in November 2018. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Angela G. as a secretary since September 1999.

  • Previous company's names
  • Pjh Engineering Solutions Limited 2009-11-05
  • Presses Jacks & Hammers Limited 1999-09-10

Financial data based on annual reports

Company staff

Angela G.

Role: Secretary

Appointed: 10 September 1999

Latest update: 17 January 2024

Stephen G.

Role: Director

Appointed: 10 September 1999

Latest update: 17 January 2024

People with significant control

Stephen G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gordon H.
Notified on 6 April 2016
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
24
Company Age

Similar companies nearby

Closest companies