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

Sjg International Limited KINWARTON


Founded in 1970, Sjg International, classified under reg no. 00974659 is an active company. Currently registered at Tything Rd B49 6ES, Kinwarton the company has been in the business for fifty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 1st October 2007 Sjg International Limited is no longer carrying the name S.j. Gaskets.

The firm has 5 directors, namely Justin C., Lucy S. and Rachel R. and others. Of them, Michael J. has been with the company the longest, being appointed on 7 January 1992 and Justin C. and Lucy S. and Rachel R. have been with the company for the least time - from 1 January 2022. As of 25 April 2024, there were 3 ex directors - Johnny P., David H. and others listed below. There were no ex secretaries.

Sjg International Limited Address / Contact

Office Address Tything Rd
Office Address2 Arden Forest Ind Estate
Town Kinwarton
Post code B49 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974659
Date of Incorporation Fri, 13th Mar 1970
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael J.

Position: Secretary

Resigned:

Justin C.

Position: Director

Appointed: 01 January 2022

Lucy S.

Position: Director

Appointed: 01 January 2022

Rachel R.

Position: Director

Appointed: 01 January 2022

Robert J.

Position: Director

Appointed: 01 October 2008

Michael J.

Position: Director

Appointed: 07 January 1992

Johnny P.

Position: Director

Appointed: 01 April 1998

Resigned: 30 June 2011

David H.

Position: Director

Appointed: 07 January 1992

Resigned: 22 May 2015

James S.

Position: Director

Appointed: 07 January 1992

Resigned: 31 January 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Michael J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

S.j. Gaskets October 1, 2007
Sjg International January 19, 2005
S.j. Gaskets October 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand22 87720 0656 89534 255733 070953 1311 347 566
Current Assets1 502 6261 581 0941 538 1201 417 4401 965 0522 384 9443 113 448
Debtors1 178 9011 282 8921 328 4191 227 5351 139 1411 279 2131 611 200
Net Assets Liabilities1 565 7961 628 5451 891 0962 347 5632 888 3973 175 5813 343 076
Other Debtors57 41255 16463 80461 24871 33771 72480 641
Property Plant Equipment1 859 0201 914 1121 821 5941 850 7031 907 9111 908 9871 744 586
Total Inventories300 848278 137202 806155 65092 841152 600154 682
Other
Accumulated Amortisation Impairment Intangible Assets   11 00022 00033 00044 000
Accumulated Depreciation Impairment Property Plant Equipment2 616 6282 767 0722 925 0823 095 2703 229 8143 280 8803 600 363
Amounts Owed To Group Undertakings2222222
Average Number Employees During Period   59585555
Bank Borrowings Overdrafts323 564535 668347 401    
Creditors43 900113 65167 21174 647127 85580 65362 719
Dividends Paid On Shares   44 00033 000  
Finance Lease Liabilities Present Value Total43 900113 65167 21174 647127 85580 65362 719
Fixed Assets2 209 0512 264 1432 171 6252 244 7342 290 9422 281 0182 105 617
Future Minimum Lease Payments Under Non-cancellable Operating Leases  57 04674 30039 87962 40165 049
Increase From Amortisation Charge For Year Intangible Assets   11 00011 00011 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment 162 955178 020170 188177 686176 134417 810
Intangible Assets   44 00033 00022 00011 000
Intangible Assets Gross Cost   55 00055 00055 000 
Investment Property350 000350 000350 000350 000350 000350 000350 000
Investment Property Fair Value Model  350 000350 000350 000350 000 
Investments   31313131
Investments Fixed Assets31313131313131
Investments In Group Undertakings Participating Interests   4444
Net Current Assets Liabilities-477 955-370 047-73 518331 776899 4101 160 9161 460 778
Number Shares Issued Fully Paid 500500    
Other Creditors522 142219 29282 814102 31494 24593 457173 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 51120 010 43 142125 06898 327
Other Disposals Property Plant Equipment 32 51134 882 48 625141 404101 232
Other Investments Other Than Loans   27272727
Other Taxation Social Security Payable243 579138 441190 843176 319253 558130 044222 263
Par Value Share 11    
Property Plant Equipment Gross Cost4 475 6474 681 1844 746 6764 945 9735 137 7255 189 8675 344 949
Provisions For Liabilities Balance Sheet Subtotal121 400151 900139 800154 300174 100185 700160 600
Total Additions Including From Business Combinations Property Plant Equipment 238 048100 374199 297240 377193 546256 314
Total Assets Less Current Liabilities1 731 0961 894 0962 098 1072 576 5103 190 3523 441 9343 566 395
Trade Creditors Trade Payables891 2941 057 738990 578807 029717 8371 000 5251 256 888
Trade Debtors Trade Receivables1 121 4891 227 7281 264 6151 166 2871 067 8041 207 4891 530 559

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, February 2023
Free Download (12 pages)

Company search

Advertisements