General information

Name:

S & J Limited.

Office Address:

C/o Anderson Anderson & Brown Llp 133 Finnieston Street G3 8HB Glasgow

Number: SC017668

Incorporation date: 1934-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called S & J was established on 1934-01-08 as a Private Limited Company. This firm's head office could be contacted at Glasgow on C/o Anderson Anderson & Brown Llp, 133 Finnieston Street. In case you have to get in touch with the firm by post, the zip code is G3 8HB. The office registration number for S & J Ltd. is SC017668. The name switch from James B. Stevenson to S & J Ltd. occurred on 1994-06-07. This firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. S & J Limited. filed its account information for the financial period up to 2022-12-31. The most recent confirmation statement was released on 2023-09-03.

The following limited company owes its achievements and unending improvement to three directors, who are Abigail F., Jacqueline J. and George J., who have been supervising the company since 2015.

  • Previous company's names
  • S & J Ltd. 1994-06-07
  • James B. Stevenson Limited 1934-01-08

Financial data based on annual reports

Company staff

Abigail F.

Role: Director

Appointed: 01 June 2015

Latest update: 20 April 2024

Jacqueline J.

Role: Director

Appointed: 01 August 2010

Latest update: 20 April 2024

George J.

Role: Director

Appointed: 14 June 1988

Latest update: 20 April 2024

People with significant control

Executives who control this firm include: Abigail F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Abigail F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

C/o Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2015

Name:

Hardie Caldwell Llp

Address:

Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
90
Company Age

Closest Companies - by postcode