Sjh Group Shropshire Limited SHREWSBURY


Sjh Group Shropshire started in year 2014 as Private Limited Company with registration number 09161409. The Sjh Group Shropshire company has been functioning successfully for ten years now and its status is active. The firm's office is based in Shrewsbury at C/o Suite 6 Bennetts Business Centre Main Road. Postal code: SY5 0RR. Since October 8, 2020 Sjh Group Shropshire Limited is no longer carrying the name Conservasmart.

The company has 2 directors, namely James S., Paul W.. Of them, James S., Paul W. have been with the company the longest, being appointed on 9 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David J. who worked with the the company until 22 May 2020.

Sjh Group Shropshire Limited Address / Contact

Office Address C/o Suite 6 Bennetts Business Centre Main Road
Office Address2 Pontesbury
Town Shrewsbury
Post code SY5 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09161409
Date of Incorporation Tue, 5th Aug 2014
Industry Roofing activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

James S.

Position: Director

Appointed: 09 October 2020

Paul W.

Position: Director

Appointed: 09 October 2020

Stuart H.

Position: Director

Appointed: 01 July 2015

Resigned: 12 April 2021

David J.

Position: Secretary

Appointed: 22 August 2014

Resigned: 22 May 2020

James S.

Position: Director

Appointed: 22 August 2014

Resigned: 01 July 2015

Osker H.

Position: Director

Appointed: 05 August 2014

Resigned: 05 August 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Conservasmart October 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312020-08-312021-08-312022-08-31
Net Worth1001     
Balance Sheet
Current Assets 113 6842 1464 61137 58841 288
Cash Bank On Hand 13 6502 039   
Debtors  7 852107   
Property Plant Equipment  1 181886   
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds1001     
Other
Description Principal Activities     43 91043 910
Average Number Employees During Period      1
Creditors  7 9711 65016 84663 28420 661
Fixed Assets    -1 200  
Provisions For Liabilities Balance Sheet Subtotal    11 014  
Total Assets    3 41137 58841 288
Total Liabilities    3 41137 58841 288
Accumulated Depreciation Impairment Property Plant Equipment  394689   
Corporation Tax Payable  1 391    
Current Asset Investments  2 182    
Increase From Depreciation Charge For Year Property Plant Equipment  394295   
Net Current Assets Liabilities 15 713496   
Other Current Asset Investments Balance Sheet Subtotal  2 182    
Other Remaining Borrowings  135    
Property Plant Equipment Gross Cost  1 575    
Total Additions Including From Business Combinations Property Plant Equipment  1 575    
Total Assets Less Current Liabilities 16 8951 382   
Trade Creditors Trade Payables  6 373918   
Trade Debtors Trade Receivables  7 852107   
Called Up Share Capital Not Paid Not Expressed As Current Asset1001     
Number Shares Allotted1001     
Par Value Share11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
Free Download (1 page)

Company search