P.J.H. GROUP LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8SL

Company number 01056008
Status Active
Incorporation Date 26 May 1972
Company Type Private Limited Company
Address ALDER HOUSE, KEARSLEY, BOLTON, BL4 8SL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Auditor's resignation; Termination of appointment of Kevin John Powell as a director on 16 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of P.J.H. GROUP LIMITED are www.pjhgroup.co.uk, and www.p-j-h-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. P J H Group Limited is a Private Limited Company. The company registration number is 01056008. P J H Group Limited has been working since 26 May 1972. The present status of the company is Active. The registered address of P J H Group Limited is Alder House Kearsley Bolton Bl4 8sl. . SHAW, Jason David is a Secretary of the company. CHOU, Yu-Li is a Director of the company. GEORGE, Richard Ian is a Director of the company. OUYOUNG, Scott is a Director of the company. SHAW, Jason David is a Director of the company. YATES, Andrew is a Director of the company. YEN, Kuo-Chi is a Director of the company. Secretary ERRINGTON, Mark has been resigned. Secretary GODLINGTON, Gerard David has been resigned. Secretary PARKES, Edward Patrick has been resigned. Director ANDERSON, Philip Richard has been resigned. Director AXELSSON, Goran Gunnar has been resigned. Director BARROWCLOUGH, David John has been resigned. Director CHEN, Chung-Fang has been resigned. Director CHOU, Horng Yih has been resigned. Director CLARK, Miles Andrew has been resigned. Director ERRINGTON, Mark has been resigned. Director GODLINGTON, Gerard David has been resigned. Director HOLDEN, Ronald has been resigned. Director HUGHES, Paul has been resigned. Director JOHNSTONE, Stephen has been resigned. Director POWELL, Kevin John has been resigned. Director RILEY, David has been resigned. Director SCHEFER, Bruno has been resigned. Director SPARKES, Peter Anthony has been resigned. Director STEWART, Robert William has been resigned. Director SWABY, Martin John has been resigned. Director TOLHURST, Stephen has been resigned. Director WHIGHAM, Steven George has been resigned. Director YOUNG, Robert Derhan has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
SHAW, Jason David
Appointed Date: 29 August 2012

Director
CHOU, Yu-Li
Appointed Date: 30 October 2013
58 years old

Director
GEORGE, Richard Ian
Appointed Date: 27 April 2016
55 years old

Director
OUYOUNG, Scott
Appointed Date: 04 April 2007
73 years old

Director
SHAW, Jason David
Appointed Date: 29 August 2012
54 years old

Director
YATES, Andrew
Appointed Date: 23 June 1995
64 years old

Director
YEN, Kuo-Chi
Appointed Date: 27 December 2013
64 years old

Resigned Directors

Secretary
ERRINGTON, Mark
Resigned: 29 August 2012
Appointed Date: 04 April 2007

Secretary
GODLINGTON, Gerard David
Resigned: 24 March 2003

Secretary
PARKES, Edward Patrick
Resigned: 04 April 2007
Appointed Date: 24 March 2003

Director
ANDERSON, Philip Richard
Resigned: 30 April 2012
Appointed Date: 21 April 2005
65 years old

Director
AXELSSON, Goran Gunnar
Resigned: 07 December 1993
71 years old

Director
BARROWCLOUGH, David John
Resigned: 24 April 1995
77 years old

Director
CHEN, Chung-Fang
Resigned: 30 October 2013
Appointed Date: 21 April 2008
75 years old

Director
CHOU, Horng Yih
Resigned: 30 October 2013
Appointed Date: 01 December 2007
72 years old

Director
CLARK, Miles Andrew
Resigned: 28 May 2004
Appointed Date: 23 July 2001
64 years old

Director
ERRINGTON, Mark
Resigned: 29 August 2012
Appointed Date: 21 April 2005
63 years old

Director
GODLINGTON, Gerard David
Resigned: 21 April 2005
Appointed Date: 22 December 1993
64 years old

Director
HOLDEN, Ronald
Resigned: 31 December 1995
87 years old

Director
HUGHES, Paul
Resigned: 21 April 2005
71 years old

Director
JOHNSTONE, Stephen
Resigned: 05 October 2012
Appointed Date: 21 April 2005
60 years old

Director
POWELL, Kevin John
Resigned: 16 September 2016
Appointed Date: 15 November 2004
64 years old

Director
RILEY, David
Resigned: 21 April 2005
Appointed Date: 22 December 1993
78 years old

Director
SCHEFER, Bruno
Resigned: 20 December 1990
72 years old

Director
SPARKES, Peter Anthony
Resigned: 05 May 2008
Appointed Date: 04 April 2007
61 years old

Director
STEWART, Robert William
Resigned: 28 June 1993
70 years old

Director
SWABY, Martin John
Resigned: 21 April 2005
77 years old

Director
TOLHURST, Stephen
Resigned: 16 December 1993
88 years old

Director
WHIGHAM, Steven George
Resigned: 31 January 2001
Appointed Date: 20 February 1997
67 years old

Director
YOUNG, Robert Derhan
Resigned: 31 October 2007
Appointed Date: 04 April 2007
69 years old

P.J.H. GROUP LIMITED Events

08 Dec 2016
Auditor's resignation
27 Sep 2016
Termination of appointment of Kevin John Powell as a director on 16 September 2016
17 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,500,000

19 May 2016
Appointment of Mr Richard Ian George as a director
...
... and 185 more events
11 Jul 1985
Accounts made up to 30 September 1984
15 Jul 1983
Accounts made up to 30 September 1982
28 Feb 1981
Accounts made up to 30 September 1980
16 May 1979
Accounts made up to 30 September 1978
28 May 1976
Company name changed\certificate issued on 28/05/76

P.J.H. GROUP LIMITED Charges

9 February 2011
Legal assignment
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 April 2007
Floating charge (all assets)
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Floating charge (all assets)
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
17 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
3 May 2002
Debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1993
Fixed and floating charge
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1993
Assignment
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the companys right and interest in and under the credit…
23 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 19 March 2003
Persons entitled: Midland Bank PLC
Description: Smethwick trading centre mafeking road smethwick warley…
27 September 1990
Fixed and floating
Delivered: 4 October 1990
Status: Satisfied on 2 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating over:- undertaking and all property and…