Sjs Property Services Limited

  • Active
  • Incorporated on 15 Nov 1999

Reg Address: Newhailes Industrial Estate, Newhailes Road, Musselburgh EH21 6SY

Previous Names:
Specialised Joinery Services Limited - 20 Jan 2012
George Sharkey Holdings Limited - 13 Sep 2010


  • Summary The company with name "Sjs Property Services Limited" is a private limited company and located in Newhailes Industrial Estate, Newhailes Road, Musselburgh EH21 6SY. Sjs Property Services Limited is currently in active status and it was incorporated on 15 Nov 1999 (24 years 10 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sjs Property Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Craig Murie Director 9 May 2014 British Active
2 Craig David Murie Director 9 May 2014 British Resigned
26 Sep 2022
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
4 Scott Jenkinson Sharkey Director 15 Nov 1999 British Active
5 Stephen James Sharkey Director 15 Nov 1999 British Active
6 SKENE EDWARDS WS Corporate Nominee Secretary 15 Nov 1999 - Resigned
26 Nov 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Oct 2016 - Ceased
1 Nov 2016
2 Scott Jenkinson Sharkey
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
29 Aug 2016 British Active
3 Mr Stephen James Sharkey
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
29 Aug 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sjs Property Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 30 Jan 2023 Download PDF
2 Confirmation Statement - No Updates 14 Nov 2022 Download PDF
3 Pages
3 Officers - Change Corporate Secretary Company With Change Date 31 Oct 2022 Download PDF
4 Accounts - Full 22 Dec 2020 Download PDF
24 Pages
5 Confirmation Statement - Updates 13 Nov 2020 Download PDF
4 Pages
6 Mortgage - Satisfy Charge Full 3 Sep 2020 Download PDF
1 Pages
7 Accounts - Total Exemption Full 27 Dec 2019 Download PDF
7 Pages
8 Confirmation Statement - Updates 14 Nov 2019 Download PDF
4 Pages
9 Accounts - Total Exemption Full 14 Dec 2018 Download PDF
8 Pages
10 Confirmation Statement - Updates 14 Nov 2018 Download PDF
4 Pages
11 Accounts - Total Exemption Full 11 Dec 2017 Download PDF
10 Pages
12 Confirmation Statement - Updates 14 Nov 2017 Download PDF
5 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 31 Oct 2017 Download PDF
2 Pages
14 Resolution 26 Apr 2017 Download PDF
2 Pages
15 Capital - Allotment Shares 12 Apr 2017 Download PDF
3 Pages
16 Accounts - Total Exemption Small 3 Jan 2017 Download PDF
7 Pages
17 Confirmation Statement - Updates 31 Oct 2016 Download PDF
7 Pages
18 Accounts - Total Exemption Small 19 Jan 2016 Download PDF
7 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
6 Pages
20 Capital - Redomination Of Shares 24 Jun 2015 Download PDF
4 Pages
21 Resolution 24 Jun 2015 Download PDF
35 Pages
22 Capital - Name Of Class Of Shares 24 Jun 2015 Download PDF
2 Pages
23 Capital - Allotment Shares 24 Jun 2015 Download PDF
4 Pages
24 Accounts - Total Exemption Small 30 Dec 2014 Download PDF
6 Pages
25 Document Replacement - Second Filing Of Form With Form Type Made Up Date 25 Nov 2014 Download PDF
17 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2014 Download PDF
6 Pages
27 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
3 Pages
28 Accounts - Total Exemption Small 31 Dec 2013 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2013 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2012 Download PDF
5 Pages
31 Accounts - Total Exemption Small 19 Nov 2012 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2012 Download PDF
5 Pages
33 Change Of Name - Certificate Company 20 Jan 2012 Download PDF
3 Pages
34 Resolution 20 Jan 2012 Download PDF
2 Pages
35 Accounts - Full 30 Dec 2011 Download PDF
13 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
5 Pages
37 Accounts - Group 29 Dec 2010 Download PDF
24 Pages
38 Change Of Name - Certificate Company 13 Sep 2010 Download PDF
3 Pages
39 Resolution 13 Sep 2010 Download PDF
2 Pages
40 Mortgage - Legacy 10 Sep 2010 Download PDF
5 Pages
41 Resolution 2 Sep 2010 Download PDF
2 Pages
42 Accounts - Group 2 Feb 2010 Download PDF
24 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2009 Download PDF
5 Pages
44 Annual Return - Legacy 2 Apr 2009 Download PDF
6 Pages
45 Accounts - Group 2 Feb 2009 Download PDF
23 Pages
46 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
47 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
48 Annual Return - Legacy 6 May 2008 Download PDF
6 Pages
49 Accounts - Group 5 Feb 2008 Download PDF
24 Pages
50 Annual Return - Legacy 21 Jun 2007 Download PDF
7 Pages
51 Accounts - Group 1 Feb 2007 Download PDF
23 Pages
52 Annual Return - Legacy 23 Mar 2006 Download PDF
7 Pages
53 Accounts - Full 13 Jan 2006 Download PDF
11 Pages
54 Accounts - Full 26 Jan 2005 Download PDF
11 Pages
55 Annual Return - Legacy 12 Jan 2005 Download PDF
7 Pages
56 Annual Return - Legacy 22 Nov 2003 Download PDF
7 Pages
57 Accounts - Full 1 Sep 2003 Download PDF
10 Pages
58 Accounts - Full 31 Dec 2002 Download PDF
10 Pages
59 Annual Return - Legacy 16 Dec 2002 Download PDF
7 Pages
60 Accounts - Full 29 Jan 2002 Download PDF
10 Pages
61 Annual Return - Legacy 7 Nov 2001 Download PDF
6 Pages
62 Accounts - Full 29 Jan 2001 Download PDF
7 Pages
63 Annual Return - Legacy 15 Nov 2000 Download PDF
6 Pages
64 Accounts - Legacy 8 Sep 2000 Download PDF
1 Pages
65 Capital - Legacy 18 Feb 2000 Download PDF
4 Pages
66 Capital - Legacy 18 Feb 2000 Download PDF
2 Pages
67 Incorporation - Company 15 Nov 1999 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Phoenix Flooring Services Limited
Mutual People: Craig Murie , Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
2 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
3 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
4 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
5 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
6 Nucom Leisure Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Liquidation
7 Nucom Interiors (S.E.) Limited
Mutual People: Stephen James Sharkey
Liquidation
8 Sharkey (Nw) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
9 Bilston Glen Business Centre Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
10 Sharkey Managed Services Ltd
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
11 George Sharkey & Sons Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
12 John G. Mackintosh Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
13 John G. Mackintosh Holdings Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
14 Sharkey (Group) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
15 Edinburgh Building Safety Organisation Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
16 Camvo 206 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
17 Sharkey Investments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
18 Sharkey Developments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
19 Sha 2 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
20 Portfolio Property Solutions Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
21 Shso (100) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
22 Loretto School Limited
Mutual People: Scott Jenkinson Sharkey
Active
23 The Compass School
Mutual People: Scott Jenkinson Sharkey
Active