Sjs Plastering Services Limited PETERBOROUGH


Sjs Plastering Services Limited is a private limited company located at Rattan House Boon Court, 36 Papyrus Road, Werrington, Peterborough PE4 5HQ. Its total net worth is estimated to be 547282 pounds, and the fixed assets belonging to the company amount to 44230 pounds. Incorporated on 2003-08-19, this 20-year-old company is run by 2 directors and 1 secretary.
Director James S., appointed on 11 June 2015. Director Amanda S., appointed on 01 January 2008.
Changing the topic to secretaries, we can name: Amanda S., appointed on 29 September 2003.
The company is officially classified as "plastering" (SIC: 43310).
The latest confirmation statement was sent on 2023-08-19 and the due date for the following filing is 2024-09-02. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Sjs Plastering Services Limited Address / Contact

Office Address Rattan House Boon Court
Office Address2 36 Papyrus Road, Werrington
Town Peterborough
Post code PE4 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870345
Date of Incorporation Tue, 19th Aug 2003
Industry Plastering
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

James S.

Position: Director

Appointed: 11 June 2015

Amanda S.

Position: Director

Appointed: 01 January 2008

Amanda S.

Position: Secretary

Appointed: 29 September 2003

Adam S.

Position: Director

Appointed: 11 June 2015

Resigned: 16 February 2020

Victor A.

Position: Director

Appointed: 29 September 2003

Resigned: 31 January 2007

Steven S.

Position: Director

Appointed: 29 September 2003

Resigned: 23 September 2022

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 29 September 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 29 September 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Amanda S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Amanda S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Steven S.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth547 282597 402535 822233 987479 601561 019      
Balance Sheet
Cash Bank On Hand     235 759179 363210 607898 2361 405 876390 273677 538
Current Assets686 028734 935756 478464 110795 685840 246968 0241 377 5512 341 5272 916 6672 785 1342 717 574
Debtors582 578626 367602 984436 515590 746600 987785 1611 162 5691 438 6291 506 4632 390 3612 035 536
Net Assets Liabilities     561 019595 138926 8421 692 1692 210 1022 273 2602 213 397
Other Debtors     355 520367 138595 460690 216841 5651 743 3371 041 683
Property Plant Equipment     55 703106 59187 533198 326169 555159 939153 189
Total Inventories     3 5003 5004 3754 6634 3284 5004 500
Cash Bank In Hand101 450105 068150 99425 095202 289235 759      
Net Assets Liabilities Including Pension Asset Liability547 282597 402535 822233 987479 601561 019      
Stocks Inventory2 0003 5002 5002 5002 6503 500      
Tangible Fixed Assets44 23040 45530 78335 47448 83755 703      
Reserves/Capital
Called Up Share Capital100100100100200200      
Profit Loss Account Reserve547 182597 302535 722233 887479 401560 819      
Shareholder Funds547 282597 402535 822233 987479 601561 019      
Other
Accrued Liabilities      125 30179 304108 965123 677  
Accumulated Amortisation Impairment Intangible Assets     300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment     105 216126 618116 464135 997182 430213 372252 023
Additions Other Than Through Business Combinations Property Plant Equipment      72 29010 794212 41670 60849 87631 901
Average Number Employees During Period     4444554
Creditors     1 3207 033522 75632 7683 5962 836650 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -37 133-7 446-8 664  
Disposals Property Plant Equipment       -39 215-82 091-52 945  
Finance Lease Liabilities Present Value Total     1 3207 0337 03332 768   
Financial Commitments Other Than Capital Commitments     80 27456 10035 700    
Future Minimum Lease Payments Under Non-cancellable Operating Leases          24 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment      21 40227 77026 97855 09745 83738 651
Intangible Assets Gross Cost     300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities509 813565 482509 573204 277440 285516 236514 539854 7941 537 5592 060 1212 107 6732 066 861
Other Creditors     179 733244 090168 088285 680360 9852 836132 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          14 897 
Other Disposals Property Plant Equipment          28 550 
Other Inventories     3 5003 5004 3754 6634 328  
Other Taxation Social Security Payable         382 758286 316177 608
Prepayments      4 2005 2233 7763 658  
Property Plant Equipment Gross Cost     160 919233 209204 788334 322351 985373 311405 212
Provisions For Liabilities Balance Sheet Subtotal     9 60018 95915 48510 94715 977-8 4826 653
Taxation Social Security Payable     15 20820 43533 09143 29327 099  
Total Assets Less Current Liabilities554 043605 937540 356239 751489 122571 939621 130942 3271 735 8842 229 6752 267 6142 220 050
Total Borrowings     1 3207 0337 03332 7683 596  
Trade Creditors Trade Payables     123 592175 879235 240340 258317 778232 253340 893
Trade Debtors Trade Receivables     245 467413 822561 886744 636661 240647 024993 853
Amount Specific Advance Or Credit Directors     113 5643 23325 18128 435   
Amount Specific Advance Or Credit Made In Period Directors     166 82845 90046 18146 814   
Amount Specific Advance Or Credit Repaid In Period Directors     -153 633-42 667-33 000-43 560   
Consideration For Shares Issued    100       
Creditors Due After One Year 3 031  4351 320      
Creditors Due Within One Year176 215169 453246 905259 833355 400324 010      
Fixed Assets44 23040 45530 78335 47448 83755 703      
Nominal Value Shares Issued    100       
Number Shares Allotted100100100100200200      
Number Shares Issued    100       
Par Value Share 11111      
Provisions For Liabilities Charges6 7615 5044 5345 7649 0869 600      
Value Shares Allotted100100100100200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, March 2023
Free Download (13 pages)

Company search

Advertisements