P J R SERVICES LIMITED
SOUTHWICK

Hellopages » West Sussex » Adur » BN42 4FN

Company number 02693189
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address BANK HOUSE, SOUTHWICK SQUARE, SOUTHWICK, WEST SUSSEX, BN42 4FN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Purchase of own shares. ANNOTATION Clarification This document is a second filing of form SH03 registered on 28/10/2015 ; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 55 . The most likely internet sites of P J R SERVICES LIMITED are www.pjrservices.co.uk, and www.p-j-r-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Portslade Rail Station is 1.3 miles; to Moulsecoomb Rail Station is 5.1 miles; to Falmer Rail Station is 6.7 miles; to Burgess Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J R Services Limited is a Private Limited Company. The company registration number is 02693189. P J R Services Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of P J R Services Limited is Bank House Southwick Square Southwick West Sussex Bn42 4fn. The company`s financial liabilities are £94.71k. It is £-55.47k against last year. The cash in hand is £40.49k. It is £-71.95k against last year. And the total assets are £180.89k, which is £-100.1k against last year. FULLER, Jeffery Simon is a Secretary of the company. FULLER, Jeffrey Simon is a Director of the company. Secretary HUFFER, Brian Paul has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HAWKINS, Robert James has been resigned. Director HUFFER, Brian Paul has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director ROSE, David Edward has been resigned. The company operates in "Other engineering activities".


p j r services Key Finiance

LIABILITIES £94.71k
-37%
CASH £40.49k
-64%
TOTAL ASSETS £180.89k
-36%
All Financial Figures

Current Directors

Secretary
FULLER, Jeffery Simon
Appointed Date: 07 May 2003

Director
FULLER, Jeffrey Simon
Appointed Date: 03 May 2004
57 years old

Resigned Directors

Secretary
HUFFER, Brian Paul
Resigned: 07 May 2003
Appointed Date: 23 March 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 March 1992
Appointed Date: 03 March 1992

Director
HAWKINS, Robert James
Resigned: 10 September 2003
Appointed Date: 23 March 1992
73 years old

Director
HUFFER, Brian Paul
Resigned: 06 October 2015
Appointed Date: 23 March 1992
77 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 March 1992
Appointed Date: 03 March 1992

Director
ROSE, David Edward
Resigned: 22 May 1998
Appointed Date: 17 June 1996
61 years old

Persons With Significant Control

Mr Jeffery Simon Fuller
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

P J R SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Aug 2016
Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 28/10/2015

06 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 55

06 May 2016
Termination of appointment of Brian Paul Huffer as a director on 6 October 2015
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 72 more events
06 Apr 1992
£ nc 1000/100000 23/03/92

02 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1992
Company name changed speed 2401 LIMITED\certificate issued on 02/04/92

27 Mar 1992
Registered office changed on 27/03/92 from: classic house 174-180 street london EC1V 9BP

03 Mar 1992
Incorporation

P J R SERVICES LIMITED Charges

15 May 1997
Guarantee and debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…