Sonnys Jewellery Ltd BIRMINGHAM


Founded in 2013, Sonnys Jewellery, classified under reg no. 08652224 is an active company. Currently registered at 105 Vyse Street B18 6LP, Birmingham the company has been in the business for eleven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has one director. Manish J., appointed on 15 August 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Sonnys Jewellery Ltd Address / Contact

Office Address 105 Vyse Street
Office Address2 Jewellery Quarter
Town Birmingham
Post code B18 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08652224
Date of Incorporation Thu, 15th Aug 2013
Industry Manufacture of jewellery and related articles
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Manish J.

Position: Director

Appointed: 15 August 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Mj Group Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Manish J. This PSC owns 75,01-100% shares.

Mj Group Holdings Limited

105 Vyse Street, Hockley, Birmingham, B18 6LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11219282
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manish J.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 482132 174285 118356 578    
Balance Sheet
Cash Bank On Hand    27 795404 33176 90225 887
Current Assets641 2002 134 7182 419 8603 688 0902 651 3203 563 7643 404 5433 596 833
Debtors455 1101 729 683698 108 2 623 5253 159 4333 327 6413 570 946
Net Assets Liabilities    527 816591 775455 414462 195
Other Debtors    5 0005 000262 209262 209
Property Plant Equipment    4 9213 7803 0242 419
Cash Bank In Hand56 09038 035258 752     
Net Assets Liabilities Including Pension Asset Liability1 482132 174266 427356 578    
Stocks Inventory130 000367 0001 463 000     
Tangible Fixed Assets4033222 427     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve1 481132 173285 117     
Shareholder Funds1 482132 174285 118356 578    
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 6014 7425 4986 103
Amounts Owed By Group Undertakings Participating Interests    842 7231 382 9851 899 8352 248 979
Bank Borrowings     50 00038 33327 239
Bank Overdrafts      10 00010 000
Creditors    2 127 4902 924 8342 912 8853 108 883
Increase From Depreciation Charge For Year Property Plant Equipment     1 141756605
Net Current Assets Liabilities1 160131 933264 486355 181523 830638 930491 658487 950
Other Creditors    2 4312 4305 95413 455
Property Plant Equipment Gross Cost    8 5228 5228 5228 522
Provisions For Liabilities Balance Sheet Subtotal    935935935935
Taxation Social Security Payable    53 94776 96959 85310 745
Total Assets Less Current Liabilities1 563132 255266 913357 064528 751642 710494 682490 369
Trade Creditors Trade Payables    2 071 1122 845 4352 837 0783 074 683
Trade Debtors Trade Receivables    1 775 8021 771 4481 165 5971 059 758
Creditors Due Within One Year640 0402 002 7852 136 6833 332 909    
Fixed Assets4033222 4271 883    
Provisions For Liabilities Charges8181486486    
Tangible Fixed Assets Additions504 2 818     
Tangible Fixed Assets Cost Or Valuation5045043 322     
Tangible Fixed Assets Depreciation101182895     
Tangible Fixed Assets Depreciation Charged In Period10181713     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements