You are here: bizstats.co.uk > a-z index > 3 list > 31 list

31sjp Investments Limited ENFIELD


31sjp Investments started in year 2010 as Private Limited Company with registration number 07436194. The 31sjp Investments company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Enfield at 41 Walsingham Road. Postal code: EN2 6EY. Since 22nd December 2010 31sjp Investments Limited is no longer carrying the name Bestcredit.

The firm has one director. Ian D., appointed on 2 January 2024. There are currently no secretaries appointed. As of 23 April 2024, there were 5 ex directors - Deborah G., Ian C. and others listed below. There were no ex secretaries.

31sjp Investments Limited Address / Contact

Office Address 41 Walsingham Road
Town Enfield
Post code EN2 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07436194
Date of Incorporation Thu, 11th Nov 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Ian D.

Position: Director

Appointed: 02 January 2024

Artemis Corporate Services Limited

Position: Corporate Director

Appointed: 22 December 2010

Deborah G.

Position: Director

Appointed: 28 October 2022

Resigned: 02 January 2024

Ian C.

Position: Director

Appointed: 30 December 2015

Resigned: 28 October 2022

David L.

Position: Director

Appointed: 17 July 2012

Resigned: 30 December 2015

Robert S.

Position: Director

Appointed: 22 December 2010

Resigned: 17 July 2012

Clifford W.

Position: Director

Appointed: 11 November 2010

Resigned: 22 December 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Nathaniel R. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Artemis Nominees Limited that entered St Peter Port, Guernsey as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nathaniel R.

Notified on 19 April 2018
Nature of control: significiant influence or control

Artemis Nominees Limited

Trafalgar Court 2nd Floor East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered The Guernsey Registry
Registration number 38753
Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares

Company previous names

Bestcredit December 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand280 36961 5941 109156 212115 890
Current Assets500 519279 59413 960158 900132 896
Debtors220 150218 00012 8502 68817 006
Net Assets Liabilities740 804735 360724 320850 661759 598
Other Debtors220 150218 00012 850  
Property Plant Equipment   445 009523 631
Other
Called Up Share Capital Not Paid   58 00058 000
Cost Sales12 71712 19713 900  
Creditors20 57912 702343 35243 132187 190
Fixed Assets260 864468 4681 053 712734 893813 892
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -91 063
Gross Profit Loss-4 492-5 422-11 041  
Investments Fixed Assets260 864468 4681 053 712289 884290 261
Net Current Assets Liabilities479 940266 892329 392115 768-54 294
Operating Profit Loss-4 492-5 422-11 041  
Other Creditors11 02112 702343 352  
Profit Loss On Ordinary Activities After Tax-5 865-5 445-11 041  
Profit Loss On Ordinary Activities Before Tax-4 492-5 422-11 041  
Property Plant Equipment Gross Cost   445 009523 631
Provisions For Liabilities Balance Sheet Subtotal   58 00058 000
Taxation Social Security Payable9 558    
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 37323   
Total Assets Less Current Liabilities740 804735 360724 320850 661817 598
Total Increase Decrease From Revaluations Property Plant Equipment    78 622
Turnover Revenue8 2256 7752 859  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2nd January 2024
filed on: 5th, January 2024
Free Download (1 page)

Company search