Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J.H. GROUP LIMITED
Company Information for

P.J.H. GROUP LIMITED

PJH HOUSE, LOMAX WAY, BOLTON, BL5 1FQ,
Company Registration Number
01056008
Private Limited Company
Active

Company Overview

About P.j.h. Group Ltd
P.J.H. GROUP LIMITED was founded on 1972-05-26 and has its registered office in Bolton. The organisation's status is listed as "Active". P.j.h. Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.J.H. GROUP LIMITED
 
Legal Registered Office
PJH HOUSE
LOMAX WAY
BOLTON
BL5 1FQ
Other companies in BL4
 
Filing Information
Company Number 01056008
Company ID Number 01056008
Date formed 1972-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J.H. GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.J.H. GROUP LIMITED

Current Directors
Officer Role Date Appointed
JASON DAVID SHAW
Company Secretary 2012-08-29
YU-LI CHOU
Director 2013-10-30
RICHARD IAN GEORGE
Director 2016-04-27
SCOTT OUYOUNG
Director 2007-04-04
JASON DAVID SHAW
Director 2012-08-29
ANDREW YATES
Director 1995-06-23
KUO-CHI YEN
Director 2013-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN POWELL
Director 2004-11-15 2016-09-16
CHUNG-FANG CHEN
Director 2008-04-21 2013-10-30
HORNG YIH CHOU
Director 2007-12-01 2013-10-30
STEPHEN JOHNSTONE
Director 2005-04-21 2012-10-05
MARK ERRINGTON
Company Secretary 2007-04-04 2012-08-29
MARK ERRINGTON
Director 2005-04-21 2012-08-29
PHILIP RICHARD ANDERSON
Director 2005-04-21 2012-04-30
PETER ANTHONY SPARKES
Director 2007-04-04 2008-05-05
ROBERT DERHAN YOUNG
Director 2007-04-04 2007-10-31
EDWARD PATRICK PARKES
Company Secretary 2003-03-24 2007-04-04
GERARD DAVID GODLINGTON
Director 1993-12-22 2005-04-21
PAUL HUGHES
Director 1992-04-24 2005-04-21
DAVID RILEY
Director 1993-12-22 2005-04-21
MARTIN JOHN SWABY
Director 1992-04-24 2005-04-21
MILES ANDREW CLARK
Director 2001-07-23 2004-05-28
GERARD DAVID GODLINGTON
Company Secretary 1992-04-24 2003-03-24
STEVEN GEORGE WHIGHAM
Director 1997-02-20 2001-01-31
RONALD HOLDEN
Director 1992-04-24 1995-12-31
DAVID JOHN BARROWCLOUGH
Director 1992-04-24 1995-04-24
STEPHEN TOLHURST
Director 1992-04-24 1993-12-16
GORAN GUNNAR AXELSSON
Director 1992-04-24 1993-12-07
ROBERT WILLIAM STEWART
Director 1992-04-24 1993-06-28
BRUNO SCHEFER
Director 1992-04-24 1990-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YU-LI CHOU GLOBE UNION (UK) LIMITED Director 2013-10-30 CURRENT 2007-02-02 Active
RICHARD IAN GEORGE GLOBE UNION (UK) LIMITED Director 2016-08-30 CURRENT 2007-02-02 Active
RICHARD IAN GEORGE PJH GROUP PENSION TRUSTEES LIMITED Director 2013-12-09 CURRENT 1989-04-11 Active
RICHARD IAN GEORGE APPLIANCE MEGASTORE LTD Director 2013-04-04 CURRENT 2012-09-03 Active - Proposal to Strike off
SCOTT OUYOUNG PJH TRUSTEES LIMITED Director 2007-04-04 CURRENT 1994-06-09 Active
JASON DAVID SHAW GLOBE UNION (UK) LIMITED Director 2016-10-27 CURRENT 2007-02-02 Active
JASON DAVID SHAW APPLIANCE MEGASTORE LTD Director 2013-12-09 CURRENT 2012-09-03 Active - Proposal to Strike off
ANDREW YATES GLOBE UNION (UK) LIMITED Director 2007-03-28 CURRENT 2007-02-02 Active
KUO-CHI YEN GLOBE UNION (UK) LIMITED Director 2013-12-27 CURRENT 2007-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-29FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 010560080012
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-16Director's details changed for Mr Jason David Shaw on 2021-01-01
2022-02-16Director's details changed for Mr Richard Ian George on 2021-01-01
2022-02-16Director's details changed for Globe Union (Uk) Limited on 2021-01-01
2022-02-16CH02Director's details changed for Globe Union (Uk) Limited on 2021-01-01
2022-02-16CH01Director's details changed for Mr Jason David Shaw on 2021-01-01
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Pjh House Lomax Way Bolton BL5 1FQ England
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Alder House Kearsley Bolton BL4 8SL
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-07AP02Appointment of Globe Union (Uk) Limited as director on 2019-05-01
2019-05-07CH01Director's details changed for Mr Andrew Yates on 2015-12-01
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR YU-LI CHOU
2018-11-27AP01DIRECTOR APPOINTED MS LEE-HUI LEE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YATES / 30/08/2016
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SHAW / 01/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GEORGE / 30/08/2016
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 7500000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-08AUDAUDITOR'S RESIGNATION
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN POWELL
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 7500000
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR RICHARD IAN GEORGE
2016-04-28AP01DIRECTOR APPOINTED MR RICHARD IAN GEORGE
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 7500000
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Kevin John Powell on 2014-08-12
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 7500000
2014-04-24AR0124/04/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR KUO-CHI YEN
2014-01-14AUDAUDITOR'S RESIGNATION
2013-10-30AP01DIRECTOR APPOINTED YU-LI CHOU
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HORNG CHOU
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUNG-FANG CHEN
2013-10-11RES01ADOPT ARTICLES 07/10/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06ANNOTATIONClarification
2013-09-06RP04SECOND FILING FOR FORM AP01
2013-08-27RES01ALTER ARTICLES 09/08/2013
2013-04-26AR0124/04/13 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTONE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ERRINGTON
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY MARK ERRINGTON
2012-08-30AP03SECRETARY APPOINTED MR. JASON DAVID SHAW
2012-08-30AP01DIRECTOR APPOINTED MR JASON DAVID SHAW
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2012-04-24AR0124/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0124/04/11 FULL LIST
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0124/04/10 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ERRINGTON / 12/05/2009
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSTONE / 12/05/2009
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288aDIRECTOR APPOINTED CHUNG-FANG CHEN
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PETER SPARKES
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288bSECRETARY RESIGNED
2007-05-01363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-20RES13BUSINESS OF AUTHORISING 04/04/07
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to P.J.H. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.J.H. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-02-11 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-20 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-04-20 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2007-04-04 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED ("SECURITY TRUSTEE")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-03-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2003-03-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2002-05-04 Outstanding HSBC BANK PLC
ASSIGNMENT 1993-12-30 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-12-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING 1990-09-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J.H. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of P.J.H. GROUP LIMITED registering or being granted any patents
Domain Names

P.J.H. GROUP LIMITED owns 23 domain names.

bathroommoods.co.uk   basin2go.co.uk   bathroomsaver.co.uk   bath2go.co.uk   bathroomstolove.co.uk   bathroom-moods.co.uk   pjh.co.uk   pjhcontracts.co.uk   pjhd2m.co.uk   pjhdistribution.co.uk   pjhgroup.co.uk   pjhinstallation.co.uk   pjhinstallations.co.uk   ramkitchens.co.uk   sink2go.co.uk   shower2go.co.uk   primabathrooms.co.uk   primakitchens.co.uk   applianceplus.co.uk   applekitchens.co.uk   kitchenstolove.co.uk   k-kitchens.co.uk   kitchensaver.co.uk  

Trademarks

Trademark applications by P.J.H. GROUP LIMITED

P.J.H. GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003078175 VITALE ™ (UK00003078175) through the UKIPO on the 2014-10-22
Trademark classes: Taps; mixer taps; baths; spa baths; shower baths; shower cubicles; shower enclosures; shower trays; shower screens; shower units; shower heads; shower cabinets; wash hand basins; bidets; lavatories; lavatory seats; heated towel rails; bath plumbing fixtures; bath panels; bathroom fittings; basin wastes; bath wastes; standpipes;lighting; parts and fittings for all the aforesaid goods. Bathroom furniture; fitted bathroom furniture; modular bathroom furniture; bathroom fittings in the nature of furniture; bathroom cabinets; bathroom shelves; bathroom cupboards; mirrors; bathroom mirrors; mirror stands; mirror tiles; mirror frames; cupboards fitted with mirrors; mirrors enhanced by electric lights. Toilet roll holders; waste bins for household use; laundry baskets; towel rails; towel rings.
Income
Government Income
We have not found government income sources for P.J.H. GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as P.J.H. GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.J.H. GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.J.H. GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.J.H. GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.