121 Plumbing Solutions Limited HULL


Founded in 2004, 121 Plumbing Solutions, classified under reg no. 05010142 is an active company. Currently registered at 650 Anlaby Road HU3 6UU, Hull the company has been in the business for 20 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2006-06-14 121 Plumbing Solutions Limited is no longer carrying the name S J Services Gas & Plumbing.

The company has 2 directors, namely Sam J., Shaun J.. Of them, Shaun J. has been with the company the longest, being appointed on 8 January 2004 and Sam J. has been with the company for the least time - from 1 December 2021. At the moment there is one former director listed by the company - Malcolm S., who left the company on 6 February 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

121 Plumbing Solutions Limited Address / Contact

Office Address 650 Anlaby Road
Town Hull
Post code HU3 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010142
Date of Incorporation Thu, 8th Jan 2004
Industry Repair of other equipment
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Sam J.

Position: Director

Appointed: 01 December 2021

Shaun J.

Position: Director

Appointed: 08 January 2004

The Accountancy & Tax Shop (uk) Ltd

Position: Corporate Secretary

Appointed: 06 February 2008

Resigned: 07 January 2009

Shaun J.

Position: Secretary

Appointed: 01 April 2004

Resigned: 07 February 2008

Malcolm S.

Position: Director

Appointed: 01 April 2004

Resigned: 06 February 2008

Doreen J.

Position: Secretary

Appointed: 08 January 2004

Resigned: 01 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 08 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2004

Resigned: 08 January 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Shaun J. This PSC and has 75,01-100% shares.

Shaun J.

Notified on 3 January 2017
Nature of control: 75,01-100% shares

Company previous names

S J Services Gas & Plumbing June 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-7 649-9 487-8 531-7 167-6 547       
Balance Sheet
Cash Bank On Hand    1 6656192 5811 1251 4442 56612 2036 554
Current Assets1 1242 1425 0484 0821 7846192 5811 2441 56314 31424 40916 322
Net Assets Liabilities    -6 547-4 787-3 149-1 228-1 1763 6015 5227 941
Property Plant Equipment    10 9968 7977 51711 3939 45911 90113 1829 623
Total Inventories    119  1191195 51912 1298 729
Debtors243157       6 229771 039
Other Debtors         6 200771 039
Cash Bank In Hand8811 9854 9033 9631 665       
Net Assets Liabilities Including Pension Asset Liability-7 649-9 476-8 531-7 167-6 547       
Stocks Inventory 157145119119       
Tangible Fixed Assets10 9778 7827 0255 62010 996       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-7 650-9 477-8 532-7 168-6 548       
Shareholder Funds-7 649-9 487-8 531-7 167-6 547       
Other
Accrued Liabilities Deferred Income    4001 2006001 200600   
Accumulated Depreciation Impairment Property Plant Equipment     14 85416 73318 26520 63024 05822 41625 975
Average Number Employees During Period       22222
Creditors    13 3678 24313 24713 86512 19822 61415 51711 717
Finished Goods Goods For Resale    119  119119   
Fixed Assets10 9778 7827 0255 62010 9968 7977 51711 3939 459   
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 1991 8791 5322 365   
Increase From Depreciation Charge For Year Property Plant Equipment     2 1991 8791 5322 3653 4283 4653 559
Loans From Directors    6 0353 7068 1759 7038 636   
Net Current Assets Liabilities-12 666-12 309-9 596-6 827-11 583-7 624-10 666-12 621-10 635-8 3007 85710 035
Other Remaining Borrowings    5 9605 960      
Property Plant Equipment Gross Cost     23 65124 25029 65830 08935 95935 598 
Total Additions Including From Business Combinations Property Plant Equipment      5995 4084315 8706 139 
Total Assets Less Current Liabilities-1 689-3 516-2 571-1 207-5871 173-3 149-1 228-1 1763 60121 03919 658
Trade Creditors Trade Payables    6 9323 3374 4722 9622 9623 0071 405727
Bank Borrowings Overdrafts          15 51711 717
Other Creditors        9 23619 33511 491900
Other Taxation Social Security Payable         272173860
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 107 
Disposals Property Plant Equipment          6 500 
Trade Debtors Trade Receivables         29  
Creditors Due After One Year5 9605 9605 9605 9605 960       
Creditors Due Within One Year13 79014 44014 64410 90913 367       
Other Aggregate Reserves -9 488-8 532         
Tangible Fixed Assets Additions    6 500       
Tangible Fixed Assets Cost Or Valuation17 15117 15117 15117 51523 651       
Tangible Fixed Assets Depreciation6 1748 36910 49011 89512 655       
Tangible Fixed Assets Depreciation Charged In Period 2 1951 7571 4051 124       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (8 pages)

Company search