Sj Leisure (nw) Ltd MANCHESTER


Founded in 2016, Sj Leisure (nw), classified under reg no. 10451472 is an active company. Currently registered at 537-539 Wilbraham Road M21 0UE, Manchester the company has been in the business for 8 years. Its financial year was closed on Mon, 29th Jan and its latest financial statement was filed on Monday 31st January 2022.

The company has 2 directors, namely James D., Steven S.. Of them, Steven S. has been with the company the longest, being appointed on 14 May 2019 and James D. has been with the company for the least time - from 20 April 2023. As of 29 April 2024, there were 2 ex directors - James D., Steven K. and others listed below. There were no ex secretaries.

Sj Leisure (nw) Ltd Address / Contact

Office Address 537-539 Wilbraham Road
Office Address2 Chorlton
Town Manchester
Post code M21 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10451472
Date of Incorporation Fri, 28th Oct 2016
Industry Licensed restaurants
End of financial Year 29th January
Company age 8 years old
Account next due date Sat, 27th Jan 2024 (93 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

James D.

Position: Director

Appointed: 20 April 2023

Steven S.

Position: Director

Appointed: 14 May 2019

James D.

Position: Director

Appointed: 08 November 2018

Resigned: 14 May 2019

Steven K.

Position: Director

Appointed: 28 October 2016

Resigned: 08 November 2018

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Destination Dining Ltd from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Destination Dining Ltd

537-539 Wilbraham Road, Chorlton, Manchester, M21 0UE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13616579
Notified on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven S.

Notified on 14 May 2019
Ceased on 14 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 7 November 2018
Ceased on 14 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Steven K.

Notified on 28 October 2016
Ceased on 7 November 2018
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3801 77223 273103 693574 868112 256
Current Assets21 58022 27263 545134 968  
Debtors7 0007 00026 52225 12854 731586 205
Net Assets Liabilities-10 185-51 084-36 4881 741  
Other Debtors7 0007 0007 0007 00021 521537 616
Property Plant Equipment49 51477 49965 30049 80151 48774 732
Total Inventories14 20013 50013 7506 14712 500 
Other
Accumulated Amortisation Impairment Intangible Assets 9 53719 07428 61138 14847 685
Accumulated Depreciation Impairment Property Plant Equipment8 73823 95739 45654 95573 88597 958
Additions Other Than Through Business Combinations Property Plant Equipment58 25243 2043 300   
Average Number Employees During Period 1414183247
Bank Borrowings Overdrafts   50 000206 231165 684
Bank Overdrafts3 557  50 000  
Corporation Tax Payable   12 03174 89086 840
Creditors81 279236 685241 626249 784  
Fixed Assets49 514163 329141 593116 557  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   390 000354 000318 000
Increase From Amortisation Charge For Year Intangible Assets 9 5379 5379 5379 5379 537
Increase From Depreciation Charge For Year Property Plant Equipment8 73815 21915 49915 49918 93024 073
Intangible Assets 85 83076 29366 75657 21947 682
Intangible Assets Gross Cost 95 36795 36795 36795 367 
Net Current Assets Liabilities-59 699-214 413-178 081-114 816  
Other Creditors58 868158 279162 734151 464160 754135 982
Other Taxation Social Security Payable12 72931 55138 93422 23256 905124 866
Property Plant Equipment Gross Cost58 252101 456104 756104 756125 372172 690
Total Additions Including From Business Combinations Intangible Assets 95 367    
Total Additions Including From Business Combinations Property Plant Equipment    20 61647 318
Trade Creditors Trade Payables6 12546 85539 95814 05758 414114 519
Trade Debtors Trade Receivables  19 52218 12833 21048 589

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, January 2024
Free Download (10 pages)

Company search

Advertisements