ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pjes Holdings Limited

Pjes Holdings Limited is an active company incorporated on 14 February 2019 with the registered office located in Sheffield, South Yorkshire. Pjes Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11826518
Private limited company
Age
6 years
Incorporated 14 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (11 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Courtwood House
Silver Street Head
Sheffield
S1 2DD
United Kingdom
Address changed on 15 Jan 2026 (10 days ago)
Previous address was 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1981
Director • British • Lives in UK • Born in Feb 1979
Peter David Revell
PSC • British • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pjes Prop Ltd
Jemma Revell and Peter David Revell are mutual people.
Active
Chase Estates Ltd
Peter David Revell is a mutual person.
Active
Broadfield Construct Limited
Peter David Revell is a mutual person.
Active
Broadfield Build Ltd
Peter David Revell is a mutual person.
Active
Rmamc Ltd
Peter David Revell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.37M
Decreased by £134.99K (-9%)
Total Liabilities
-£245.56K
Decreased by £71.75K (-23%)
Net Assets
£1.13M
Decreased by £63.24K (-5%)
Debt Ratio (%)
18%
Decreased by 3.16% (-15%)
Latest Activity
Registered Address Changed
10 Days Ago on 15 Jan 2026
Registered Address Changed
10 Days Ago on 15 Jan 2026
Micro Accounts Submitted
1 Month Ago on 21 Dec 2025
Registered Address Changed
6 Months Ago on 28 Jul 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Feb 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 21 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 12 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 11 Oct 2023
Get Credit Report
Discover Pjes Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to Courtwood House Silver Street Head Sheffield S1 2DD on 15 January 2026
Submitted on 15 Jan 2026
Registered office address changed from 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX United Kingdom to Courtwood House Silver Street Head Sheffield S1 2DD on 15 January 2026
Submitted on 15 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 21 Dec 2025
Registered office address changed from 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom to 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 14 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registered office address changed from 1st Floor Suite 1 st Ajmes House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 12 October 2023
Submitted on 12 Oct 2023
Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st Ajmes House Vicar Lane Sheffield S1 2EX on 11 October 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year