General information

Name:

S J Metals Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 04841428

Incorporation date: 2003-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

S J Metals has been operating offering its services for at least 21 years. Registered under 04841428, the company is listed as a Private Limited Company. You can reach the office of the company during office hours under the following location: 4 Mason's Yard 177 Westbourne Street, BN3 5FB Hove. Created as Johnson Mini Skips, the company used the business name until 2008, at which moment it was changed to S J Metals Limited. The company's SIC code is 45112 - Sale of used cars and light motor vehicles. S J Metals Ltd released its account information for the period up to 2022-07-31. The business latest confirmation statement was filed on 2022-12-10.

S J Metals Ltd is a small-sized vehicle operator with the licence number OK1122933. The firm has one transport operating centre in the country. In their subsidiary in Henfield on Hillside Lane, 1 machine is available.

We have a number of three directors leading the firm at the moment, namely Jimmy J., Kelly J. and Samuel J. who have been performing the directors tasks since 2016. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Samuel J. as a secretary for the last 21 years.

  • Previous company's names
  • S J Metals Limited 2008-06-09
  • Johnson Mini Skips Limited 2003-07-22

Financial data based on annual reports

Company staff

Jimmy J.

Role: Director

Appointed: 01 June 2016

Latest update: 10 December 2023

Kelly J.

Role: Director

Appointed: 20 May 2013

Latest update: 10 December 2023

Samuel J.

Role: Director

Appointed: 22 July 2003

Latest update: 10 December 2023

Samuel J.

Role: Secretary

Appointed: 22 July 2003

Latest update: 10 December 2023

People with significant control

Executives with significant control over the firm are: Kelly J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samuel J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kelly J.
Notified on 1 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel J.
Notified on 10 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 6 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 December 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company Vehicle Operator Data

The Perry Field And The Shaws

Address

Hillside Lane , Small Dole

City

Henfield

Postal code

BN5 9XL

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
20
Company Age

Closest Companies - by postcode