Sonnys Jewellers Ltd BIRMINGHAM


Founded in 2015, Sonnys Jewellers, classified under reg no. 09613512 is an active company. Currently registered at 105 Vyse Street B18 6LP, Birmingham the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Manish J., appointed on 29 May 2015. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Sonnys Jewellers Ltd Address / Contact

Office Address 105 Vyse Street
Office Address2 Jewellery Quarter
Town Birmingham
Post code B18 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09613512
Date of Incorporation Fri, 29th May 2015
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Manish J.

Position: Director

Appointed: 29 May 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Mj Group Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Manish J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mj Group Holdings Limited

105 Vyse Street, Hockley, Birmingham, B18 6LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11219282
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manish J.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-08-312020-08-312021-08-312022-08-31
Net Worth16 93290 361     
Balance Sheet
Cash Bank On Hand   12 862106 516193 912131 571
Current Assets144 848830 3001 640 9251 679 2081 819 4241 658 2622 586 049
Debtors12 129  15 00016 22715 00022 060
Net Assets Liabilities 90 361166 833145 027185 640286 001363 095
Other Debtors   15 00015 00015 00015 000
Property Plant Equipment   9 18122 62651 00942 807
Total Inventories   1 651 3461 696 6811 449 3502 432 418
Cash Bank In Hand32 361      
Net Assets Liabilities Including Pension Asset Liability16 93290 361     
Stocks Inventory100 358      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve16 931      
Shareholder Funds16 93290 361     
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 23010 88623 63934 341
Additions Other Than Through Business Combinations Property Plant Equipment    19 10141 1362 500
Average Number Employees During Period   15181822
Bank Borrowings    360 239290 003200 428
Bank Overdrafts     37 84437 844
Creditors 746 4601 479 308599 158441 132802 5001 033 201
Increase From Depreciation Charge For Year Property Plant Equipment    5 65612 75310 702
Net Current Assets Liabilities16 93283 840161 6171 080 0501 378 292855 7621 552 848
Other Creditors   325 540213 062291 132228 096
Property Plant Equipment Gross Cost   14 41133 51274 64877 148
Taxation Social Security Payable   18 19267 55490 829120 575
Total Assets Less Current Liabilities16 93290 361166 8331 089 2311 400 918906 7711 595 655
Trade Creditors Trade Payables   255 426160 516382 695646 686
Trade Debtors Trade Receivables    1 227 7 060
Fixed Assets 6 5215 216    
Creditors Due Within One Year127 916746 460     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements