Stiperstones Jbj Limited SHREWSBURY


Stiperstones Jbj started in year 2014 as Private Limited Company with registration number 09306562. The Stiperstones Jbj company has been functioning successfully for ten years now and its status is active. The firm's office is based in Shrewsbury at Unit 2A The Farriers. Postal code: SY5 8AN.

The firm has 2 directors, namely Lee J., Hayley M.. Of them, Lee J., Hayley M. have been with the company the longest, being appointed on 29 December 2023. As of 19 April 2024, there was 1 ex director - John J.. There were no ex secretaries.

Stiperstones Jbj Limited Address / Contact

Office Address Unit 2A The Farriers
Office Address2 Annscroft
Town Shrewsbury
Post code SY5 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09306562
Date of Incorporation Tue, 11th Nov 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Lee J.

Position: Director

Appointed: 29 December 2023

Hayley M.

Position: Director

Appointed: 29 December 2023

John J.

Position: Director

Appointed: 11 November 2014

Resigned: 29 December 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Hayley M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lee J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hayley M.

Notified on 29 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lee J.

Notified on 29 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John J.

Notified on 6 April 2016
Ceased on 29 December 2023
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth261 398        
Balance Sheet
Cash Bank In Hand12 277        
Current Assets12 27749 2491 3373 4323 828200 453242 857133 85998 254
Net Assets Liabilities261 398415 150371 737354 052335 185665 518648 626631 667632 220
Net Assets Liabilities Including Pension Asset Liability261 398        
Tangible Fixed Assets535 750        
Reserves/Capital
Called Up Share Capital180 001        
Profit Loss Account Reserve81 397        
Shareholder Funds261 398        
Other
Average Number Employees During Period   111 11
Creditors342 450325 948304 166282 765261 200250 163226 945203 229170 789
Creditors Due After One Year342 450        
Creditors Due Within One Year304 179        
Fixed Assets895 750895 750895 750895 750895 750895 750895 750895 750895 750
Investments Fixed Assets360 000        
Net Current Assets Liabilities-291 902-154 652-219 847-258 933-299 36519 931-20 179-60 854-72 535
Number Shares Allotted180 001        
Par Value Share1        
Share Capital Allotted Called Up Paid180 001        
Tangible Fixed Assets Additions535 750        
Tangible Fixed Assets Cost Or Valuation535 750        
Total Assets Less Current Liabilities603 848741 098675 903636 817596 385915 681875 571834 896823 215

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements