S J I Building Maintenance Limited MILTON KEYNES


S J I Building Maintenance started in year 2007 as Private Limited Company with registration number 06386929. The S J I Building Maintenance company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Milton Keynes at Ground Floor, Baird House Seebeck Place. Postal code: MK5 8FR.

Currently there are 2 directors in the the company, namely Simon I. and Jason I.. In addition one secretary - Simon I. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

S J I Building Maintenance Limited Address / Contact

Office Address Ground Floor, Baird House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06386929
Date of Incorporation Tue, 2nd Oct 2007
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Simon I.

Position: Secretary

Appointed: 02 October 2007

Simon I.

Position: Director

Appointed: 02 October 2007

Jason I.

Position: Director

Appointed: 02 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2007

Resigned: 02 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 2007

Resigned: 02 October 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Simon I. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jason I. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth141 290219 897361 449322 705       
Balance Sheet
Cash Bank In Hand98 321212 060223 082152 119       
Cash Bank On Hand   152 119168 456156 399250 000214 487487 161643 0631 182 682
Current Assets292 663347 639539 955544 446405 797509 877561 030658 1461 059 4701 532 9681 783 137
Debtors169 342104 579299 373373 327210 341323 478283 030418 659535 309850 905559 455
Net Assets Liabilities   322 705308 379309 853327 032398 651638 0821 005 4551 377 164
Net Assets Liabilities Including Pension Asset Liability141 290219 897361 449322 705       
Property Plant Equipment   60 85167 62263 18947 39237 52756 71469 94292 688
Stocks Inventory25 00031 00017 50019 000       
Tangible Fixed Assets24 64121 61653 82660 851       
Total Inventories   19 00027 00030 00028 00025 00037 00039 00041 000
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve141 288219 895361 447322 703       
Shareholder Funds141 290219 897361 449322 705       
Other
Accrued Liabilities   20 24042 76825 27026 891    
Accumulated Depreciation Impairment Property Plant Equipment   52 60577 63795 388111 185123 693142 598165 912177 956
Amounts Owed By Associates       61 01661 01662 09369 536
Average Number Employees During Period    101189101314
Corporation Tax Payable   20 65825 16831 33444 200    
Corporation Tax Recoverable         14 71014 710
Creditors   270 422152 102251 207272 386289 892467 326584 166475 489
Creditors Due After One Year2 032          
Creditors Due Within One Year169 427145 035221 567270 422       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 525     18 852
Disposals Property Plant Equipment    2 000   14 543 21 412
Increase From Depreciation Charge For Year Property Plant Equipment    26 55717 75115 79712 50818 90523 31430 896
Net Current Assets Liabilities123 236202 604318 388274 024253 695258 670288 644368 254592 144948 8021 307 648
Number Shares Allotted 222       
Number Shares Issued Fully Paid      22222
Other Creditors      40 89153 74236 88837 92438 423
Other Taxation Social Security Payable   4 8505 6295 23989 517108 189274 729392 936326 230
Par Value Share 111  11111
Prepayments   7 5907 4507 3877 4967 7908 3949 90110 871
Property Plant Equipment Gross Cost   113 456145 259158 577158 577161 220199 312235 854270 644
Provisions For Liabilities Balance Sheet Subtotal   12 17012 93812 0069 0047 13010 77613 28923 172
Provisions For Liabilities Charges4 5554 32310 76512 170       
Secured Debts5 9332 032         
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 5 00046 05827 631       
Tangible Fixed Assets Cost Or Valuation54 77959 77997 551113 456       
Tangible Fixed Assets Depreciation30 13838 16343 72552 605       
Tangible Fixed Assets Depreciation Charged In Period 8 02511 60510 834       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 0431 954       
Tangible Fixed Assets Disposals  8 28611 726       
Total Additions Including From Business Combinations Property Plant Equipment    33 80313 318 2 64352 63536 54256 202
Total Assets Less Current Liabilities147 877224 220372 214334 875321 317321 859336 036405 781648 8581 018 7441 400 336
Trade Creditors Trade Payables   153 17550 580145 397141 978127 961155 709153 306110 836
Trade Debtors Trade Receivables   365 737202 891316 091275 534349 853465 899720 617420 754

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 2nd October 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search