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

St. James Label Company Limited MANCHESTER


St. James Label Company started in year 1995 as Private Limited Company with registration number 03118539. The St. James Label Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at Fifth Street. Postal code: M17 1JX.

There is a single director in the company at the moment - David B., appointed on 31 October 2003. In addition, a secretary was appointed - Janet B., appointed on 26 October 1995. As of 23 May 2024, there was 1 ex director - Keith B.. There were no ex secretaries.

St. James Label Company Limited Address / Contact

Office Address Fifth Street
Office Address2 Trafford Park
Town Manchester
Post code M17 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118539
Date of Incorporation Thu, 26th Oct 1995
Industry Manufacture of printed labels
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

David B.

Position: Director

Appointed: 31 October 2003

Janet B.

Position: Secretary

Appointed: 26 October 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 26 October 1995

Resigned: 26 October 1995

Lesley G.

Position: Nominee Director

Appointed: 26 October 1995

Resigned: 26 October 1995

Keith B.

Position: Director

Appointed: 26 October 1995

Resigned: 20 October 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Sjl Eot Limited from Manchester, England. The abovementioned PSC is classified as "a company limited by shares", 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 one in the persons with significant control register is Keith B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sjl Eot Limited

Fifth Street Trafford Park, Manchester, M17 1JX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Ew
Registration number 14429694
Notified on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith B.

Notified on 6 April 2016
Ceased on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand540 198725 887885 1131 044 4061 194 222821 509
Current Assets2 215 6952 414 0762 412 2802 454 7732 741 8903 832 097
Debtors931 370856 455654 229560 156658 3412 772 700
Net Assets Liabilities1 875 9522 172 3652 067 7132 077 8432 376 4322 798 451
Other Debtors312 690312 14359 13516 69083 9239 227
Property Plant Equipment229 613216 211171 767139 265188 827151 101
Total Inventories143 452139 462146 775126 133153 116237 888
Other
Amount Specific Advance Or Credit Directors2 469186 324    
Amount Specific Advance Or Credit Made In Period Directors2 898313 855272 919   
Amount Specific Advance Or Credit Repaid In Period Directors 130 000459 243   
Accumulated Amortisation Impairment Intangible Assets161 500170 000    
Accumulated Depreciation Impairment Property Plant Equipment656 575659 673681 399713 797761 273801 489
Average Number Employees During Period161617171616
Creditors550 021425 086476 368486 023504 364172 013
Current Asset Investments600 675692 272726 163724 078736 211 
Disposals Decrease In Amortisation Impairment Intangible Assets  170 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 49812 947924 06063
Disposals Intangible Assets  170 000   
Disposals Property Plant Equipment 82 82380 714613103 858250
Fixed Assets238 113216 211171 767   
Increase From Amortisation Charge For Year Intangible Assets 8 500    
Increase From Depreciation Charge For Year Property Plant Equipment 41 59634 67332 49051 53640 279
Intangible Assets8 500     
Intangible Assets Gross Cost170 000170 000    
Net Current Assets Liabilities1 665 6741 988 9901 935 9121 968 7502 237 5262 844 452
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors174 67228 78824 53234 59124 38230 842
Other Current Asset Investments Balance Sheet Subtotal600 675692 272726 163724 078736 211 
Other Taxation Social Security Payable152 386170 619151 095142 515157 493238 601
Par Value Share 11111
Property Plant Equipment Gross Cost886 188875 884853 166853 062950 100952 590
Provisions27 83532 836    
Provisions For Liabilities Balance Sheet Subtotal27 83532 83639 96630 17249 92125 089
Total Additions Including From Business Combinations Property Plant Equipment 72 51957 996509200 8962 740
Total Assets Less Current Liabilities1 903 7872 205 2012 107 6792 108 0152 426 3532 995 553
Trade Creditors Trade Payables222 963225 679300 741308 917322 489389 310
Trade Debtors Trade Receivables618 680544 312595 094543 466574 418693 934
Amounts Owed By Group Undertakings     2 069 539
Bank Borrowings     500 905
Bank Borrowings Overdrafts     172 013

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements