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

S.&j. Builders (southern)limited FAREHAM


Founded in 1997, S.&j. Builders (southern), classified under reg no. 03440248 is an active company. Currently registered at Caravan Rear Of Winscombe Care Home Southwick Road PO17 6JF, Fareham the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2007-11-02 S.&j. Builders (southern)limited is no longer carrying the name Caltek.

The company has one director. Jamie T., appointed on 1 October 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Henry N. who worked with the the company until 1 October 2007.

S.&j. Builders (southern)limited Address / Contact

Office Address Caravan Rear Of Winscombe Care Home Southwick Road
Office Address2 North Boarhunt
Town Fareham
Post code PO17 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03440248
Date of Incorporation Fri, 26th Sep 1997
Industry Other building completion and finishing
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jamie T.

Position: Director

Appointed: 01 October 2007

Me Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 10 December 2009

Stephen T.

Position: Director

Appointed: 01 October 2007

Resigned: 12 September 2022

Elizabeth W.

Position: Director

Appointed: 16 December 1998

Resigned: 01 October 2007

Henry N.

Position: Director

Appointed: 25 September 1998

Resigned: 01 October 2007

Henry N.

Position: Secretary

Appointed: 25 September 1998

Resigned: 01 October 2007

Lee O.

Position: Director

Appointed: 26 September 1997

Resigned: 03 October 1997

Rapid Business Services Limitd

Position: Corporate Secretary

Appointed: 26 September 1997

Resigned: 03 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jamie T. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Ceased on 12 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Caltek November 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand18 12812 136
Current Assets79 96389 614
Debtors61 83577 078
Net Assets Liabilities45 06954 587
Property Plant Equipment412413
Total Inventories 400
Other
Accrued Liabilities800800
Accumulated Depreciation Impairment Property Plant Equipment19 39219 502
Average Number Employees During Period33
Corporation Tax Payable9 66610 253
Creditors35 22835 362
Increase From Depreciation Charge For Year Property Plant Equipment 110
Net Current Assets Liabilities44 73554 252
Other Taxation Social Security Payable1 6321 574
Prepayments1 5201 079
Property Plant Equipment Gross Cost19 80419 915
Provisions For Liabilities Balance Sheet Subtotal7878
Total Additions Including From Business Combinations Property Plant Equipment 111
Total Assets Less Current Liabilities45 14754 665
Trade Creditors Trade Payables10 9096 267
Trade Debtors Trade Receivables60 31575 999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
Free Download (8 pages)

Company search