UKBizDB.co.uk

P.J.H. GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.j.h. Group Limited. The company was founded 52 years ago and was given the registration number 01056008. The firm's registered office is in BOLTON. You can find them at Alder House, Kearsley, Bolton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:P.J.H. GROUP LIMITED
Company Number:01056008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Alder House, Kearsley, Bolton, BL4 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Secretary29 August 2012Active
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Director27 April 2016Active
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Director29 August 2012Active
Pjh House, Lomax Way, Bolton, England, BL5 1FH

Corporate Director01 May 2019Active
1, Dimple Park, Egerton, Bolton, BL7 9QE

Secretary04 April 2007Active
5 Shillbank View, Mirfield, WF14 0QG

Secretary-Active
The Croft 9 Wicks Lane, Formby, Liverpool, L37 3JE

Secretary24 March 2003Active
The Coach House, East Downs Road, Bowdon, WA14 2LQ

Director21 April 2005Active
3 Temple Sheen Road, London, SW14 7PY

Director-Active
3 Northfield Close, Appleton Roebuck, York, YO5 7ED

Director-Active
4f-3,No.166,Sec 1, Xiang-Shang South Road, Taichung City, Taiwan,

Director21 April 2008Active
2f.-1, No.7 Lane 225 Mincyuan Rd, Taicghung City 403 Taiwan (Roc), Tanzih, Taiwan Roc,

Director01 December 2007Active
Alder House, Kearsley, Bolton, BL4 8SL

Director30 October 2013Active
23 Longsight Road, Holcombe Brook, Bury, BL0 9SL

Director23 July 2001Active
1, Dimple Park, Egerton, Bolton, BL7 9QE

Director21 April 2005Active
5 Shillbank View, Mirfield, WF14 0QG

Director22 December 1993Active
New Laithe, Dunnockshaw, Burnley, BB11 5PA

Director-Active
Pine Villa, 1 Pennine Grove, Todmorden, OL14 8AU

Director-Active
Bosworth Barn, The Kennels Green, Arley, CW9 6LZ

Director21 April 2005Active
22, Chieb-Kuo Road, Taichung Export Processing Zone, Taichung, Taiwan,

Director15 October 2018Active
22f-1 No.270 Shihjheng N.5th Road, Situn District, Taichung City, Taiwan,

Director04 April 2007Active
Apartment 211, 12 Leftbank, Manchester, Great Britain, M3 3AG

Director15 November 2004Active
Ryefield House School Lane, Edgeworth, Bolton, BL7 0PR

Director22 December 1993Active
Erlenweg 8, Herrlyberg Burger, Von Teufen/Ar Ch-8704,

Director-Active
22 Chien-Kuo Road; Taichung Export, Processing Zone, Taichung,

Director04 April 2007Active
2 Lower Meadows, Upperthong Holmfirth, Huddersfield, HD7 2GE

Director-Active
161 Markland Hill Lane, Heaton, Bolton, BL1 5PB

Director-Active
Knotts Cottage, Edgworth, Bolton, BL7 0BX

Director-Active
9 Grosvenor Mansions, Broad Walk, Buxton, SK17 6JH

Director20 February 1997Active
Alder House, Kearsley, Bolton, BL4 8SL

Director23 June 1995Active
22, Chien-Kuo Rd., Taichung Export Processing Zone,, Taichung, Taiwan,

Director27 December 2013Active
4th Floor, 123 Chung Cheng E Road, Section 1, Dan Shui, Taiwan,

Director04 April 2007Active

People with Significant Control

Mr Richard Ian George
Notified on:27 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control
Mr Jason David Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control
Globe Union Industrial Corp
Notified on:06 April 2016
Status:Active
Country of residence:Taiwan
Address:22, Chien-Kuo Road, Taichung, Taiwan,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change corporate director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint corporate director company with name date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.