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.