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

S.j.r. Contractors Ltd SLEAFORD


S.j.r. Contractors started in year 2006 as Private Limited Company with registration number 05988335. The S.j.r. Contractors company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sleaford at Station House Station Road. Postal code: NG34 0AA.

There is a single director in the firm at the moment - Thomas P., appointed on 2 August 2021. In addition, a secretary was appointed - Beverly M., appointed on 28 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan S. who worked with the the firm until 5 July 2021.

This company operates within the NG34 0LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1065955 . It is located at Poplar Farm, Pointon Fen, Sleaford with a total of 8 carsand 1 trailers.

S.j.r. Contractors Ltd Address / Contact

Office Address Station House Station Road
Office Address2 Scredington
Town Sleaford
Post code NG34 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05988335
Date of Incorporation Fri, 3rd Nov 2006
Industry Freight transport by road
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Beverly M.

Position: Secretary

Appointed: 28 October 2021

Thomas P.

Position: Director

Appointed: 02 August 2021

Susan S.

Position: Secretary

Appointed: 10 November 2006

Resigned: 05 July 2021

Susan S.

Position: Director

Appointed: 10 November 2006

Resigned: 05 July 2021

James S.

Position: Director

Appointed: 10 November 2006

Resigned: 05 July 2021

Karl S.

Position: Director

Appointed: 10 November 2006

Resigned: 31 January 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Thomas P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas P.

Notified on 21 June 2021
Nature of control: 25-50% shares

James S.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karl S.

Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth46 229108 820149 751211 332270 284      
Balance Sheet
Cash Bank On Hand    130 604121 671109 14467 974100 14935 5417 637
Current Assets119 389155 492231 398221 874266 955269 047260 299229 340239 671197 486247 529
Debtors103 827116 776156 069139 228135 769146 595148 815158 929139 038161 445234 468
Net Assets Liabilities    270 284271 180272 610268 086305 379295 328212 332
Property Plant Equipment    509 133514 814578 453493 975424 766371 364317 574
Total Inventories    5827812 3402 4374845005 424
Cash Bank In Hand13 61236 93073 22582 052130 604      
Intangible Fixed Assets12 0009 0006 0003 000       
Net Assets Liabilities Including Pension Asset Liability46 229108 820149 751211 332270 284      
Other Debtors    16 23727 86016 05210 6538 724  
Stocks Inventory1 9501 7862 104594582      
Tangible Fixed Assets253 744354 033340 831392 877509 133      
Reserves/Capital
Called Up Share Capital3030303030      
Profit Loss Account Reserve46 199108 790149 721211 302270 254      
Shareholder Funds46 229108 820149 751211 332270 284      
Other
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 00030 000  30 000
Accumulated Depreciation Impairment Property Plant Equipment    191 550251 223218 472302 950374 897434 676488 466
Amortisation Rate Used For Intangible Assets          10
Average Number Employees During Period     77772513
Creditors    225 511191 780266 571153 34480 348177 354295 456
Depreciation Rate Used For Property Plant Equipment          15
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 142122 870  2 297 
Disposals Property Plant Equipment     19 400209 000  2 297 
Fixed Assets265 744363 033346 831395 877509 133514 814578 453493 975424 766371 364 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -74 482 
Increase From Depreciation Charge For Year Property Plant Equipment     75 81590 11984 47871 94762 07653 790
Intangible Assets Gross Cost    30 00030 00030 00030 000  30 000
Net Current Assets Liabilities-70 148-4 4815 54833 24985 30542 93667 61018 28538 64120 132-47 927
Other Increase Decrease In Depreciation Impairment Property Plant Equipment         -74 483 
Property Plant Equipment Gross Cost    700 683766 037796 925796 925799 663806 040806 040
Provisions For Liabilities Balance Sheet Subtotal    98 64394 790106 88290 83077 68067 53557 315
Total Additions Including From Business Combinations Property Plant Equipment     84 754239 888 2 7388 673 
Total Assets Less Current Liabilities195 596358 552352 379429 126594 438557 750646 063512 260463 407391 496269 647
Creditors Due After One Year118 508197 564138 624142 632225 511      
Creditors Due Within One Year189 537159 973225 850188 625181 650      
Finance Lease Liabilities Present Value Total    225 511191 780266 571153 34480 348  
Increase Decrease In Property Plant Equipment     79 490235 729    
Intangible Fixed Assets Aggregate Amortisation Impairment18 00021 00024 00027 00030 000      
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 000      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000       
Number Shares Allotted 30303030      
Other Creditors    12 60216 66210 59513 53511 947  
Other Taxation Social Security Payable    10 01712 8077 65326 18232 343  
Par Value Share 1111      
Provisions For Liabilities Charges30 85952 16864 00475 16298 643      
Share Capital Allotted Called Up Paid3030303030      
Tangible Fixed Assets Additions 186 68540 595114 607265 342      
Tangible Fixed Assets Cost Or Valuation449 025468 925509 520624 127700 683      
Tangible Fixed Assets Depreciation195 281114 892168 689231 250191 550      
Tangible Fixed Assets Depreciation Charged In Period 48 51453 79762 56172 216      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 128 903  111 916      
Tangible Fixed Assets Disposals 166 785  188 786      
Trade Creditors Trade Payables    45 20881 31452 42358 11083 745  
Trade Debtors Trade Receivables    119 532118 735132 763148 276130 314  

Transport Operator Data

Poplar Farm
Address Pointon Fen
City Sleaford
Post code NG34 0LF
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 28th Oct 2021, company appointed a new person to the position of a secretary
filed on: 28th, October 2021
Free Download (2 pages)

Company search