PJM RENTAL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4PY

Company number 08273959
Status Active
Incorporation Date 30 October 2012
Company Type Private Limited Company
Address AUTOMOTIVE HOUSE, ROWLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 4PY
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Director's details changed for Mr Terry Joseph Burns on 22 June 2016; Director's details changed for Mrs Samantha Louise Moore on 22 June 2016; Director's details changed for Paul Moore on 22 June 2016. The most likely internet sites of PJM RENTAL LIMITED are www.pjmrental.co.uk, and www.pjm-rental.co.uk. The predicted number of employees is 30 to 40. The company’s age is twelve years and eleven months. Pjm Rental Limited is a Private Limited Company. The company registration number is 08273959. Pjm Rental Limited has been working since 30 October 2012. The present status of the company is Active. The registered address of Pjm Rental Limited is Automotive House Rowley Road Coventry West Midlands Cv3 4py. The company`s financial liabilities are £498.5k. It is £21.13k against last year. And the total assets are £1015.73k, which is £-292.94k against last year. BURNS, Terry Joseph is a Director of the company. MOORE, Paul is a Director of the company. MOORE, Samantha Louise is a Director of the company. The company operates in "Other cleaning services".


pjm rental Key Finiance

LIABILITIES £498.5k
+4%
CASH n/a
TOTAL ASSETS £1015.73k
-23%
All Financial Figures

Current Directors

Director
BURNS, Terry Joseph
Appointed Date: 30 October 2012
50 years old

Director
MOORE, Paul
Appointed Date: 30 October 2012
59 years old

Director
MOORE, Samantha Louise
Appointed Date: 01 December 2014
48 years old

Persons With Significant Control

Pjm Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PJM RENTAL LIMITED Events

08 Dec 2016
Director's details changed for Mr Terry Joseph Burns on 22 June 2016
08 Dec 2016
Director's details changed for Mrs Samantha Louise Moore on 22 June 2016
08 Dec 2016
Director's details changed for Paul Moore on 22 June 2016
08 Dec 2016
Director's details changed for Mrs Samantha Louise Moore on 24 May 2016
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 8 more events
26 Jul 2014
Total exemption small company accounts made up to 31 December 2013
15 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1

30 Oct 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
22 May 2013
Registered office address changed from Hallmark House Grimstock Hill, Lichfield Road Coleshill West Midlands B46 1LE United Kingdom on 22 May 2013
30 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted