Elsworthy Sjw Limited LONDON


Founded in 2015, Elsworthy Sjw, classified under reg no. 09836520 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely John P., Jonathan S. and Peter B.. Of them, Jonathan S., Peter B. have been with the company the longest, being appointed on 22 October 2015 and John P. has been with the company for the least time - from 10 March 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Elsworthy Sjw Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09836520
Date of Incorporation Thu, 22nd Oct 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

John P.

Position: Director

Appointed: 10 March 2016

Jonathan S.

Position: Director

Appointed: 22 October 2015

Peter B.

Position: Director

Appointed: 22 October 2015

Beaubridge Sjw Limited

Position: Corporate Director

Appointed: 22 October 2015

Resigned: 08 March 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Peter B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jonathan S. This PSC has significiant influence or control over the company,. Moving on, there is John P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Flimsdid Limited

45 Broadwick Street, London, W1F 9QW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09855159
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Beaubridge Sjw Limited

107 New Bond Street, London, W1S 1ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09808143
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand528 46651 66213 4941 645 151302 026192 17872 921
Current Assets11 395 39414 177 32419 641 10811 915 7758 506 6657 465 0716 013 558
Debtors182 827156 4361 932 407172 08067 536183 284190 637
Net Assets Liabilities2 507 3782 471 7782 435 9282 218 8471 969 8991 179 148 
Other Debtors182 827156 4361 932 407118 58067 53619 94727 300
Total Inventories10 684 10113 969 22617 695 20710 098 5448 137 1037 089 609 
Other
Average Number Employees During Period  33333
Bank Borrowings605 0003 515 9336 155 131    
Bank Borrowings Overdrafts605 0003 515 9336 155 131    
Corporation Tax Payable   232 359   
Creditors8 694 5947 864 78817 205 1809 642 4676 505 2316 285 9235 375 342
Deferred Tax Asset Debtors     163 337163 337
Net Current Assets Liabilities11 201 97210 336 5662 435 9282 273 3082 001 4341 179 148638 216
Other Creditors8 089 5947 864 78810 554 3379 354 2096 458 9156 269 1445 361 054
Profit Loss  -35 850-217 081-248 948  
Provisions For Liabilities Balance Sheet Subtotal   54 46131 535  
Total Borrowings  6 155 131    
Trade Creditors Trade Payables188 857229 302495 71255 89946 31616 77914 288
Total Assets Less Current Liabilities11 201 97210 336 5662 435 928    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024/02/05
filed on: 5th, February 2024
Free Download (2 pages)

Company search