Menu

Sjs Property Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£2,496,164 +16.65%
Employees£39 -10.26%
Total assets£937,364 +40.51%

GEORGE SHARKEY HOLDINGS LIMITED
SPECIALISED JOINERY SERVICES LIMITED
SJS PROPERTY SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number SC201577
Record last updated Saturday, September 7, 2024 2:22:53 PM UTC
Official Address Newhailes Industrial Estate Road Musselburgh West
There are 27 companies registered at this street
Locality Musselburgh West
Region East Lothian, Scotland
Postal Code EH216SY
Sector Non-trading companynon trading

Charts

Visits

SJS PROPERTY SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-92020-12022-62022-82022-122024-62024-72024-82025-12025-22025-32025-40123

Directors

Document Type Publication date Download link
Registry Jul 22, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 22, 2024 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 26, 2022 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Aug 29, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 21, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 9, 2014 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Dec 31, 2013 Annual accounts Annual accounts
Registry Dec 16, 2013 Annual return Annual return
Registry Nov 30, 2012 Annual return 14201... Annual return 14201...
Financials Nov 19, 2012 Annual accounts Annual accounts
Registry Apr 23, 2012 Annual return Annual return
Registry Jan 20, 2012 Company name change Company name change
Registry Jan 20, 2012 Change of name certificate Change of name certificate
Registry Jan 20, 2012 Change of name 10 Change of name 10
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Apr 26, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Sep 13, 2010 Company name change Company name change
Registry Sep 13, 2010 Change of name certificate Change of name certificate
Registry Sep 13, 2010 Change of name 10 Change of name 10
Registry Sep 10, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 2, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Annual return Annual return
Registry Apr 2, 2009 Annual return 14201... Annual return 14201...
Financials Feb 2, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 26, 2008 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Nov 10, 2008 Appointment of a secretary Appointment of a secretary
Registry Oct 31, 2008 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 6, 2008 Annual return Annual return
Financials Feb 5, 2008 Annual accounts Annual accounts
Registry Jun 21, 2007 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Mar 23, 2006 Annual return Annual return
Financials Jan 13, 2006 Annual accounts Annual accounts
Financials Jan 26, 2005 Annual accounts 14201... Annual accounts 14201...
Registry Jan 12, 2005 Annual return Annual return
Registry Nov 22, 2003 Annual return 14201... Annual return 14201...
Financials Sep 1, 2003 Annual accounts Annual accounts
Registry Aug 12, 2003 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Dec 31, 2002 Annual accounts Annual accounts
Registry Dec 16, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Nov 7, 2001 Annual return Annual return
Financials Jan 29, 2001 Annual accounts Annual accounts
Registry Nov 15, 2000 Annual return Annual return
Registry Sep 8, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 18, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 18, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 15, 1999 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)