You are here: bizstats.co.uk > a-z index > S list

S. & J. Leisure Group Limited WATFORD


S. & J. Leisure Group started in year 1984 as Private Limited Company with registration number 01816505. The S. & J. Leisure Group company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Watford at Unit C, 126. Postal code: WD18 7WR.

Currently there are 5 directors in the the firm, namely Satish A., Sheenu A. and Grishma A. and others. In addition one secretary - Sanjay A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Satish A. who worked with the the firm until 16 August 1999.

S. & J. Leisure Group Limited Address / Contact

Office Address Unit C, 126
Office Address2 Rickmansworth Road
Town Watford
Post code WD18 7WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816505
Date of Incorporation Tue, 15th May 1984
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Satish A.

Position: Director

Resigned:

Sheenu A.

Position: Director

Appointed: 30 April 2017

Grishma A.

Position: Director

Appointed: 30 March 2016

Sanjay A.

Position: Director

Appointed: 06 January 2000

Sanjay A.

Position: Secretary

Appointed: 16 August 1999

Sudha A.

Position: Director

Appointed: 21 December 1992

Michael K.

Position: Director

Appointed: 28 November 1996

Resigned: 30 October 2000

Michael K.

Position: Director

Appointed: 18 February 1993

Resigned: 21 December 1993

Satish A.

Position: Secretary

Appointed: 21 December 1992

Resigned: 16 August 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Sudha A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Satish A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sudha A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Satish A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth5 186 7255 162 561      
Balance Sheet
Current Assets823 061845 786806 666939 562977 700971 6001 093 4201 012 541
Net Assets Liabilities 5 162 5615 312 0362 544 0862 503 5022 442 0462 409 4372 484 702
Cash Bank In Hand350 441425 844      
Debtors472 620419 942      
Tangible Fixed Assets4 987 6504 987 650      
Reserves/Capital
Called Up Share Capital250 000250 000      
Profit Loss Account Reserve2 216 1362 191 972      
Shareholder Funds5 186 7255 162 561      
Other
Version Production Software     2 0202 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal  25 60185 688119 57460 92638 42831 429
Average Number Employees During Period   55555
Balances Amounts Owed By Related Parties  48 349     
Creditors 152 134114 335508 270572 858706 778878 750433 953
Financial Commitments Other Than Capital Commitments   16 602    
Fixed Assets4 988 3734 988 3735 075 5702 267 7542 246 9202 230 1742 272 4041 972 751
Net Current Assets Liabilities328 352326 322376 402437 855412 122272 798225 461585 090
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 40 93613 5776 5637 2807 97610 7916 502
Total Assets Less Current Liabilities5 316 7255 314 6952 670 4392 705 6092 659 0422 502 9722 497 8652 557 841
Advances Credits Directors31 15525      
Advances Credits Made In Period Directors 27 942      
Advances Credits Repaid In Period Directors 60 025      
Bank Borrowings Debentures Between Two To Five Years130 000152 134      
Bank Borrowings Secured12 991109 847      
Creditors Due After One Year130 000152 134      
Creditors Due Within One Year494 709519 464      
Investments Fixed Assets723723      
Number Shares Allotted 250 000      
Par Value Share 1      
Percentage Subsidiary Held 100      
Revaluation Reserve2 720 5892 720 589      
Share Capital Allotted Called Up Paid250 000250 000      
Tangible Fixed Assets Cost Or Valuation 4 987 650      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
Free Download (5 pages)

Company search