Sjs Solutions Ltd ELLESMERE PORT


Sjs Solutions started in year 2001 as Private Limited Company with registration number 04192996. The Sjs Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ellesmere Port at Office Gf4 Oaklands Business Centre. Postal code: CH66 7NZ.

At the moment there are 3 directors in the the company, namely Stephanie K., Carolyn P. and Stephen P.. In addition one secretary - Stephanie K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sjs Solutions Ltd Address / Contact

Office Address Office Gf4 Oaklands Business Centre
Office Address2 Hooton Road
Town Ellesmere Port
Post code CH66 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192996
Date of Incorporation Tue, 3rd Apr 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Stephanie K.

Position: Secretary

Appointed: 19 March 2023

Stephanie K.

Position: Director

Appointed: 10 March 2022

Carolyn P.

Position: Director

Appointed: 01 May 2017

Stephen P.

Position: Director

Appointed: 03 April 2001

Carolyn P.

Position: Secretary

Appointed: 17 December 2003

Resigned: 19 March 2023

Simon W.

Position: Director

Appointed: 06 April 2001

Resigned: 17 December 2003

James D.

Position: Director

Appointed: 03 April 2001

Resigned: 17 December 2003

Stephen P.

Position: Secretary

Appointed: 03 April 2001

Resigned: 17 December 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Stephen P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Carolyn P. This PSC owns 25-50% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carolyn P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth64 357131 585107 900       
Balance Sheet
Cash Bank In Hand29 322105 75370 137       
Cash Bank On Hand  70 13746 81060 27175 503152 03480 097  
Current Assets81 365192 234130 988101 385128 350143 521206 011141 063117 290110 157
Debtors52 04386 48160 85154 57568 07968 01853 97760 966  
Property Plant Equipment  4 5673 8823 3004 3833 7794 320  
Tangible Fixed Assets5 9265 0924 567       
Other Debtors      32 15032 603  
Net Assets Liabilities       95 09594 83697 384
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve63 257130 485106 800       
Shareholder Funds64 357131 585107 900       
Other
Accrued Liabilities  3 5046 3982 42412 45821 74725 881  
Accrued Liabilities Deferred Income    7 6615 7171 296   
Accumulated Depreciation Impairment Property Plant Equipment  16 46117 14617 72818 50519 16419 911  
Average Number Employees During Period   2256444
Corporation Tax Payable  11 7104 10615 73917 38016 7265 441  
Creditors  27 65519 62840 00655 251116 43250 28828 39521 189
Creditors Due Within One Year22 93465 74127 655       
Increase From Depreciation Charge For Year Property Plant Equipment   685582777659747  
Net Current Assets Liabilities58 431126 493103 33381 75788 34488 27089 57990 77588 89588 968
Number Shares Allotted 100100       
Other Creditors  1 3561 3561 3561 5001 500   
Other Taxation Social Security Payable  8068068171 7051 9282 907  
Par Value Share 11       
Prepayments  1 3702 9821 6802 3382 1842 047  
Property Plant Equipment Gross Cost  21 02821 02821 02822 88822 94324 231  
Recoverable Value-added Tax  2 780       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 64267       
Tangible Fixed Assets Cost Or Valuation20 69720 76121 028       
Tangible Fixed Assets Depreciation14 77115 66916 461       
Tangible Fixed Assets Depreciation Charged In Period 898792       
Total Additions Including From Business Combinations Property Plant Equipment     1 860551 288  
Total Assets Less Current Liabilities64 357131 585107 90085 63991 64492 65393 35895 09594 837153 105
Trade Creditors Trade Payables  9 6286 1664 0845 6814 1113 595  
Trade Debtors Trade Receivables  56 70151 59366 39949 83019 64326 316  
Fixed Assets       4 3205 94164 137

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
Free Download (3 pages)

Company search