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

S & J Bars Limited PETERBOROUGH


S & J Bars started in year 2014 as Private Limited Company with registration number 09266517. The S & J Bars company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Peterborough at Rattan House 36 Boon Court. Postal code: PE4 5HQ.

The firm has one director. John S., appointed on 16 October 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda S. who worked with the the firm until 30 November 2023.

S & J Bars Limited Address / Contact

Office Address Rattan House 36 Boon Court
Office Address2 Werrington
Town Peterborough
Post code PE4 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266517
Date of Incorporation Thu, 16th Oct 2014
Industry Public houses and bars
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

John S.

Position: Director

Appointed: 16 October 2014

Amanda S.

Position: Director

Appointed: 14 September 2022

Resigned: 30 November 2023

Amanda S.

Position: Secretary

Appointed: 23 October 2014

Resigned: 30 November 2023

Steven S.

Position: Director

Appointed: 16 October 2014

Resigned: 23 September 2022

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Amanda S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steven S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Amanda S.

Notified on 27 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Steven S.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-17 522-17 522-65 083     
Balance Sheet
Cash Bank On Hand 2444 0563 96710 49049 35819 64522 926
Current Assets24 03124 03131 61414 83913 82450 38337 88049 296
Debtors20 38320 38325 8197 9406871 02515 26622 823
Net Assets Liabilities -65 083-70 587-144 401-165 273-174 333-192 790-173 352
Other Debtors 20 22320 000  8758 21913 054
Property Plant Equipment 19 17915 03311 0018 7628 2585 8987 358
Total Inventories 5 5512 8122 9322 647 2 9693 547
Cash Bank In Hand1 3551 355244     
Net Assets Liabilities Including Pension Asset Liability-17 522-17 522-65 083     
Stocks Inventory2 2932 2935 551     
Tangible Fixed Assets23 30123 30119 179     
Reserves/Capital
Called Up Share Capital505050     
Profit Loss Account Reserve-17 572-17 572-65 133     
Shareholder Funds-17 522-17 522-65 083     
Other
Accrued Liabilities  31 19859 61259 01059 010  
Accumulated Depreciation Impairment Property Plant Equipment 12 10713 38220 84526 12330 70534 80437 857
Additions Other Than Through Business Combinations Property Plant Equipment  9 1303 4313 0394 077 4 513
Average Number Employees During Period 1112222
Bank Borrowings     50 000  
Bank Borrowings Overdrafts     50 00048 13033 896
Creditors 112 040115 481168 151186 194231 403235 44733 896
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 750     
Disposals Property Plant Equipment  -12 000     
Increase From Depreciation Charge For Year Property Plant Equipment  6 0257 4635 2794 5824 1193 053
Net Current Assets Liabilities-36 163-36 163-80 426-153 312-172 370-181 022-197 567-145 416
Other Creditors 95 505103 302103 718119 898119 937160 269170 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 
Other Disposals Property Plant Equipment      950 
Other Inventories 5 5512 8122 9322 647   
Other Taxation Social Security Payable      9 44911 953
Prepayments   4 160    
Property Plant Equipment Gross Cost 31 28528 41531 84634 88538 96240 70245 215
Provisions For Liabilities Balance Sheet Subtotal 3 8363 0072 0901 6651 5691 1211 398
Taxation Social Security Payable 1 7601 5694 0146 475   
Total Additions Including From Business Combinations Property Plant Equipment      2 690 
Total Assets Less Current Liabilities-12 862-12 862-61 247-142 311-163 608-172 763-191 669-138 058
Total Borrowings     50 000  
Trade Creditors Trade Payables 14 7751 6068078112 45617 5992 826
Trade Debtors Trade Receivables 5 5966 0003 7806871507 0479 769
Consideration For Shares Issued50       
Creditors Due Within One Year60 19460 194112 040     
Fixed Assets23 30123 30119 179     
Nominal Value Shares Issued1       
Number Shares Allotted505050     
Number Shares Issued50       
Par Value Share1 1     
Provisions For Liabilities Charges4 6604 6603 836     
Value Shares Allotted505050     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
30th November 2023 - the day secretary's appointment was terminated
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements