PFJ ASSOCIATES LIMITED

Hellopages » City of London » City of London » E1 7AA

Company number 03641118
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address BEAUFORT HOUSE, 5 MIDDLESEX STREET LONDON, E1 7AA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 56290 - Other food services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PFJ ASSOCIATES LIMITED are www.pfjassociates.co.uk, and www.pfj-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pfj Associates Limited is a Private Limited Company. The company registration number is 03641118. Pfj Associates Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of Pfj Associates Limited is Beaufort House 5 Middlesex Street London E1 7aa. The company`s financial liabilities are £29.51k. It is £-33.2k against last year. The cash in hand is £28.44k. It is £-45.92k against last year. And the total assets are £101.75k, which is £-40.01k against last year. HANDA, Joanna Maria is a Secretary of the company. HANDA, Akitoshi is a Director of the company. SUNAGA, Ryoichi is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


pfj associates Key Finiance

LIABILITIES £29.51k
-53%
CASH £28.44k
-62%
TOTAL ASSETS £101.75k
-29%
All Financial Figures

Current Directors

Secretary
HANDA, Joanna Maria
Appointed Date: 30 September 1998

Director
HANDA, Akitoshi
Appointed Date: 30 September 1998
65 years old

Director
SUNAGA, Ryoichi
Appointed Date: 01 April 2013
50 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Persons With Significant Control

Mr Akitoshi Handa
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

PFJ ASSOCIATES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 200,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
27 Oct 1998
New director appointed
12 Oct 1998
Director resigned
12 Oct 1998
Secretary resigned
12 Oct 1998
Registered office changed on 12/10/98 from: 88 kingsway holborn london WC2B 6AW
30 Sep 1998
Incorporation

PFJ ASSOCIATES LIMITED Charges

15 December 2005
Rent deposit deed
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: London Underground Limited
Description: A first fixed equitable charge over the deposit balance…
21 October 2002
Deposit deed
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £23,625 and interest on it and any other sum.
1 September 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Gaetano Asta
Description: Unit 3 beaufort house,st botolph street,london EC3 and unit…
21 July 2000
Rent deposit deed
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £22,675.
21 July 2000
Rent deposit deed
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Baroque Investments Limited
Description: The deposit balance £17,500. see the mortgage charge…
19 July 2000
Debenture
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
Debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…