Sjk Design & Print Limited is a private limited company located at 170 Woodhall Avenue, Coatbridge ML5 5DD. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-02-08, this 6-year-old company is run by 2 directors.
Director Lee F., appointed on 01 May 2022. Director Stephen K., appointed on 13 August 2018.
The company is categorised as "printing n.e.c." (Standard Industrial Classification code: 18129).
The latest confirmation statement was filed on 2023-05-06 and the date for the subsequent filing is 2024-05-20. Likewise, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | 170 Woodhall Avenue |
Town | Coatbridge |
Post code | ML5 5DD |
Country of origin | United Kingdom |
Registration Number | SC588180 |
Date of Incorporation | Thu, 8th Feb 2018 |
Industry | Printing n.e.c. |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (139 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Mon, 20th May 2024 (2024-05-20) |
Last confirmation statement dated | Sat, 6th May 2023 |
The list of persons with significant control that own or control the company includes 4 names. As we established, there is Lee F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Brian K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Lee F.
Notified on | 1 May 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Stephen K.
Notified on | 13 August 2018 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Brian K.
Notified on | 8 February 2018 |
Ceased on | 17 August 2022 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Lee F.
Notified on | 4 September 2018 |
Ceased on | 7 April 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Balance Sheet | ||||
Current Assets | 1 073 | 90 | 3 084 | 6 131 |
Net Assets Liabilities | -1 003 | -3 301 | -9 317 | -6 009 |
Other | ||||
Version Production Software | 2 020 | 2 021 | ||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -50 | |||
Average Number Employees During Period | 3 | 3 | 3 | 3 |
Creditors | 3 666 | 4 583 | 5 966 | 8 812 |
Fixed Assets | 1 590 | 1 192 | 1 192 | 2 856 |
Net Current Assets Liabilities | -2 593 | -4 493 | -2 882 | -2 681 |
Total Assets Less Current Liabilities | -1 003 | -3 301 | -1 690 | 175 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy