Sjh Properties Limited PETERSFIELD


Sjh Properties started in year 1997 as Private Limited Company with registration number 03462175. The Sjh Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Petersfield at Little Croft Village Street. Postal code: GU32 2AH. Since Wednesday 21st January 1998 Sjh Properties Limited is no longer carrying the name Kennington Trading.

The company has 2 directors, namely Jane H., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 7 November 1997 and Jane H. has been with the company for the least time - from 1 October 2010. As of 27 April 2024, there was 1 ex secretary - Sheila H.. There were no ex directors.

Sjh Properties Limited Address / Contact

Office Address Little Croft Village Street
Office Address2 Sheet
Town Petersfield
Post code GU32 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462175
Date of Incorporation Fri, 7th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jane H.

Position: Director

Appointed: 01 October 2010

Ian H.

Position: Director

Appointed: 07 November 1997

Scf Secretaries Limited Liability Company

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 07 November 1997

S C F (uk) Limited

Position: Corporate Nominee Director

Appointed: 07 November 1997

Resigned: 07 November 1997

Sheila H.

Position: Secretary

Appointed: 07 November 1997

Resigned: 01 November 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Ian H. This PSC has significiant influence or control over the company,.

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kennington Trading January 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth247 871253 430251 811      
Balance Sheet
Cash Bank On Hand     59 28970 99866 992119 499
Current Assets170 721176 959170 297181 532191 890193 388209 787205 781203 287
Debtors106 71752 88184 306  134 099138 789138 78983 788
Net Assets Liabilities  251 811262 017274 293281 218288 647292 613296 372
Property Plant Equipment     299 913293 915288 037282 276
Cash Bank In Hand64 004124 07885 991      
Net Assets Liabilities Including Pension Asset Liability247 871253 430251 811      
Tangible Fixed Assets335 618328 477321 336      
Reserves/Capital
Called Up Share Capital221 000221 000221 000      
Profit Loss Account Reserve26 87132 43030 811      
Shareholder Funds247 871253 430251 811      
Other
Accumulated Depreciation Impairment Property Plant Equipment     58 79864 79670 67476 435
Creditors  239 822233 710224 651212 083173 521162 821152 308
Increase From Depreciation Charge For Year Property Plant Equipment      5 9985 8785 761
Net Current Assets Liabilities-87 747-75 047-69 52552 17832 76118 695168 253167 397166 404
Nominal Value Allotted Share Capital      221 000221 000221 000
Number Shares Issued Fully Paid      221 000221 000221 000
Par Value Share 11    11
Property Plant Equipment Gross Cost     358 711358 711358 711358 711
Total Assets Less Current Liabilities247 871253 430251 811262 017274 293281 218462 168455 434448 680
Fixed Assets335 618328 477321 336314 195307 054299 913   
Creditors Due Within One Year258 468252 006239 822      
Number Shares Allotted 220 000220 000      
Share Capital Allotted Called Up Paid220 000220 000220 000      
Tangible Fixed Assets Cost Or Valuation358 711358 711358 711      
Tangible Fixed Assets Depreciation23 09330 23437 375      
Tangible Fixed Assets Depreciation Charged In Period 7 1417 141      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements