Sjs (2000) Ltd MAGHERAFELT


Founded in 1999, Sjs (2000), classified under reg no. NI035702 is an active company. Currently registered at 1 Loves Hill BT45 8DP, Magherafelt the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Noel L., Noel L.. Of them, Noel L., Noel L. have been with the company the longest, being appointed on 1 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sjs (2000) Ltd Address / Contact

Office Address 1 Loves Hill
Office Address2 Castledawson Road
Town Magherafelt
Post code BT45 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035702
Date of Incorporation Fri, 26th Feb 1999
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Noel L.

Position: Director

Appointed: 01 May 2020

Noel L.

Position: Director

Appointed: 01 May 2020

Marie L.

Position: Secretary

Appointed: 27 October 2009

Resigned: 01 May 2020

Marie L.

Position: Secretary

Appointed: 28 November 2005

Resigned: 28 November 2005

Conor L.

Position: Director

Appointed: 28 November 2005

Resigned: 01 May 2020

Noel L.

Position: Director

Appointed: 26 March 1999

Resigned: 28 November 2005

Marie L.

Position: Director

Appointed: 26 March 1999

Resigned: 01 May 2020

Dorothy K.

Position: Director

Appointed: 26 February 1999

Resigned: 26 March 1999

Marie L.

Position: Secretary

Appointed: 26 February 1999

Resigned: 28 November 2005

Eleanor M.

Position: Director

Appointed: 26 February 1999

Resigned: 26 March 1999

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Noel L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Noel L. This PSC owns 25-50% shares. Then there is Conor L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Noel L.

Notified on 1 May 2020
Nature of control: 25-50% shares

Noel L.

Notified on 1 May 2020
Nature of control: 25-50% shares

Conor L.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% shares

Marie L.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets152 623184 642190 097223 935355 255299 623
Net Assets Liabilities19 98770 04686 696134 964220 365237 423
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 8901 7601 600
Average Number Employees During Period112222
Creditors147 841126 81965 86765 907127 382122 342
Fixed Assets13 52512 22311 15513 48730 56179 319
Net Current Assets Liabilities6 46257 823125 541159 385229 498181 840
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 680 1 3111 3571 6254 559
Total Assets Less Current Liabilities19 98770 046136 696172 872260 059261 159
Advances Credits Directors58463865 14851 
Advances Credits Made In Period Directors181405 5 062  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 8th, February 2023
Free Download (9 pages)

Company search

Advertisements