ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PJR Topco Limited

PJR Topco Limited is an active company incorporated on 26 March 2021 with the registered office located in Bridlington, East Riding of Yorkshire. PJR Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13293392
Private limited company
Age
4 years
Incorporated 26 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (10 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Medina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
Address changed on 22 Jul 2024 (1 year 6 months ago)
Previous address was Graphic House 124 City Road Stoke-on-Trent ST4 2PH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1978
Mr Philip Andrew Reed
PSC • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reader Storage Limited
Philip Andrew Reed is a mutual person.
Active
Reed Capital (Ne) Ltd
Philip Andrew Reed is a mutual person.
Active
Ba Topco Limited
Philip Andrew Reed is a mutual person.
Active
RS Plant Hire N.E. Limited
Philip Andrew Reed is a mutual person.
Active
RS Midco Limited
Philip Andrew Reed is a mutual person.
Active
Eccne Holdings Limited
Philip Andrew Reed is a mutual person.
Active
Scarlet Property Investments Ltd
Philip Andrew Reed is a mutual person.
Active
Stanley Property Investments Ltd
Philip Andrew Reed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£133
Decreased by £424 (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£519.37K
Increased by £3.26K (+1%)
Total Liabilities
-£523.26K
Increased by £4.54K (+1%)
Net Assets
-£3.89K
Decreased by £1.28K (+49%)
Debt Ratio (%)
101%
Increased by 0.24% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
10 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Mr Philip Andrew Reed (PSC) Details Changed
1 Year 2 Months Ago on 27 Nov 2024
James Aubrey Jackson (PSC) Resigned
1 Year 2 Months Ago on 27 Nov 2024
Ryan Craig Dabbs (PSC) Resigned
1 Year 2 Months Ago on 27 Nov 2024
Ryan Craig Dabbs Resigned
1 Year 2 Months Ago on 27 Nov 2024
James Aubrey Jackson Resigned
1 Year 2 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Apr 2024
Get Credit Report
Discover PJR Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Philip Andrew Reed as a person with significant control on 27 November 2024
Submitted on 7 Jan 2026
Cessation of James Aubrey Jackson as a person with significant control on 27 November 2024
Submitted on 7 Jan 2026
Cessation of Ryan Craig Dabbs as a person with significant control on 27 November 2024
Submitted on 7 Jan 2026
Termination of appointment of Ryan Craig Dabbs as a director on 27 November 2024
Submitted on 7 Jan 2026
Termination of appointment of James Aubrey Jackson as a director on 27 November 2024
Submitted on 7 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Registered office address changed from Graphic House 124 City Road Stoke-on-Trent ST4 2PH United Kingdom to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year