You are here: bizstats.co.uk > a-z index > S list > SJ list

Sjt Diagnostics Ltd LONDON


Founded in 2016, Sjt Diagnostics, classified under reg no. 10089656 is an active company. Currently registered at Suite G04 WC2A 1HR, London the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Joy T. and Sheeja T.. In addition one secretary - Abraham T. - is with the company. As of 23 April 2024, there was 1 ex secretary - Joanna T.. There were no ex directors.

Sjt Diagnostics Ltd Address / Contact

Office Address Suite G04
Office Address2 1 Quality Court, Chancery Lane
Town London
Post code WC2A 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10089656
Date of Incorporation Wed, 30th Mar 2016
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Abraham T.

Position: Secretary

Appointed: 01 January 2024

Joy T.

Position: Director

Appointed: 30 March 2016

Sheeja T.

Position: Director

Appointed: 30 March 2016

Joanna T.

Position: Secretary

Appointed: 06 April 2016

Resigned: 01 January 2024

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Joy T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Sheeja T. This PSC owns 25-50% shares.

Joy T.

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

Sheeja T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 70929 49735 37747 33448 05364 88777 573
Current Assets22 91533 49839 41849 46649 57367 13680 545
Debtors2 2064 0014 0412 1321 5202 2492 972
Other Debtors 1 9891 648    
Property Plant Equipment    294221 
Other
Amount Specific Advance Or Credit Directors1 1471 3551812 1796312 8426 154
Amount Specific Advance Or Credit Made In Period Directors1 1491 0771 4852081 898  
Amount Specific Advance Or Credit Repaid In Period Directors28692 6591 9983502 2113 312
Accumulated Depreciation Impairment Property Plant Equipment    53126181
Average Number Employees During Period3332113
Creditors6 9726 1274 1746 3703 3158 26511 440
Increase From Depreciation Charge For Year Property Plant Equipment    537355
Net Current Assets Liabilities15 94327 37135 24443 09646 25858 87169 105
Nominal Value Shares Issued Specific Share Issue0      
Number Shares Issued Fully Paid200      
Number Shares Issued Specific Share Issue200      
Other Creditors2 9873 2432 1234 1082 5734 8618 336
Other Taxation Social Security Payable3 9852 8842 0512 2627423 4043 104
Par Value Share0      
Property Plant Equipment Gross Cost    347347 
Total Assets Less Current Liabilities15 94327 37135 24443 09646 55259 09269 271
Trade Debtors Trade Receivables2 2062 0122 3932 1321 5202 2492 972
Total Additions Including From Business Combinations Property Plant Equipment    347  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Address change date: 2024/03/18. New Address: Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA. Previous address: Cooper Parry 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR England
filed on: 18th, March 2024
Free Download (1 page)

Company search