Sitebox Limited LONDON


Sitebox Limited is a private limited company situated at 67 Westow Street, London SE19 3RW. Its net worth is valued to be 52720 pounds, and the fixed assets that belong to the company come to 71387 pounds. Incorporated on 2007-01-22, this 17-year-old company is run by 1 director and 1 secretary.
Director James D., appointed on 22 January 2007.
Moving on to secretaries, we can mention: James D., appointed on 22 January 2007.
The company is categorised as "other specialised construction activities not elsewhere classified" (SIC code: 43999). According to Companies House information there was a name change on 2008-01-22 and their previous name was Mjl Properties Limited.
The latest confirmation statement was filed on 2023-04-08 and the date for the following filing is 2024-04-22. What is more, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Sitebox Limited Address / Contact

Office Address 67 Westow Street
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059878
Date of Incorporation Mon, 22nd Jan 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

James D.

Position: Secretary

Appointed: 22 January 2007

James D.

Position: Director

Appointed: 22 January 2007

Leslie C.

Position: Director

Appointed: 11 September 2014

Resigned: 02 March 2021

Mark M.

Position: Director

Appointed: 22 January 2007

Resigned: 11 September 2014

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2007

Resigned: 22 January 2007

Leslie C.

Position: Director

Appointed: 22 January 2007

Resigned: 29 February 2008

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 2007

Resigned: 22 January 2007

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Keisam Limited from London, England. This PSC is classified as "an england & wales", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Je D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacqueline D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Keisam Limited

Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 12496733
Notified on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Je D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Les C.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mjl Properties January 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth52 72054 77410 743101 696174 413       
Balance Sheet
Cash Bank In Hand69 85652 253136 764143 757382 313       
Cash Bank On Hand    382 313360 664304 896219 724577 981889 000846 641650 116
Current Assets301 193317 602441 206668 301997 4961 114 2551 280 8561 278 1991 583 3751 737 7862 138 6871 965 609
Debtors186 137215 629248 842437 744507 183567 091632 676605 975549 644543 636988 646966 943
Net Assets Liabilities Including Pension Asset Liability52 72054 77410 743         
Other Debtors    336 918361 459353 023295 023243 973307 800304 852194 197
Property Plant Equipment    40 10174 43392 32986 65965 39948 50252 34853 547
Stocks Inventory45 20049 72055 60086 800108 000       
Tangible Fixed Assets71 38764 70339 62029 71640 101       
Total Inventories    108 000186 500343 284452 500455 750305 150303 400348 550
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve52 62054 67410 643101 596174 313       
Shareholder Funds52 72054 77410 743101 696174 413       
Other
Accumulated Depreciation Impairment Property Plant Equipment    111 544117 286137 485154 864176 631170 463184 042194 652
Average Number Employees During Period     7899101111
Creditors    863 1841 009 7731 172 1781 147 8521 414 5201 292 6101 642 2181 656 768
Creditors Due After One Year30 06925 645          
Creditors Due Within One Year289 791301 886470 083596 321863 184       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 820 5 906 22 257 5 502
Disposals Property Plant Equipment     13 526 13 500 23 342 6 350
Increase From Depreciation Charge For Year Property Plant Equipment     13 56220 19923 28521 76716 08913 57916 112
Net Current Assets Liabilities11 40215 716-28 87771 980134 312104 482108 678130 347168 855445 176496 469308 841
Number Shares Allotted 100100100100       
Other Creditors    51 09316 31710 15836 89545 02235 11464 99158 448
Other Taxation Social Security Payable    128 282113 798134 291125 595171 390155 894212 867169 489
Par Value Share 1111       
Property Plant Equipment Gross Cost    151 645191 719229 814241 523242 030218 965236 390248 199
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 13 83719 026 23 752       
Tangible Fixed Assets Cost Or Valuation154 985168 822127 893127 893151 645       
Tangible Fixed Assets Depreciation83 598104 11988 27398 177111 544       
Tangible Fixed Assets Depreciation Charged In Period 20 52115 2739 90413 367       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  31 119         
Tangible Fixed Assets Disposals  59 955         
Total Additions Including From Business Combinations Property Plant Equipment     53 60038 09525 20950727717 42518 159
Total Assets Less Current Liabilities82 78980 41945 307101 696174 413178 915201 007217 006234 254493 678548 817532 610
Trade Creditors Trade Payables    683 809879 6581 027 729985 3621 198 1081 101 6021 364 3601 428 831
Trade Debtors Trade Receivables    170 265205 632279 653310 952305 671235 836270 341319 993
Amounts Owed By Group Undertakings          413 453452 753
Fixed Assets          52 348223 769
Investments Fixed Assets           170 222
Other Investments Other Than Loans           170 222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 14th, August 2023
Free Download (8 pages)

Company search

Advertisements