Sjs Solutions Ltd

General information

Name:

Sjs Solutions Limited

Office Address:

Office Gf4 Oaklands Business Centre Hooton Road CH66 7NZ Ellesmere Port

Number: 04192996

Incorporation date: 2001-04-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sjs Solutions is a company situated at CH66 7NZ Ellesmere Port at Office Gf4 Oaklands Business Centre. This company has been in existence since 2001 and is established under the identification number 04192996. This company has existed on the English market for twenty three years now and the current state is active. The firm's SIC code is 62020 and has the NACE code: Information technology consultancy activities. Sjs Solutions Limited released its account information for the period that ended on Sat, 31st Dec 2022. Its most recent confirmation statement was released on Wed, 18th Jan 2023.

The trademark of Sjs Solutions is "Optymyse4". It was proposed in June, 2014 and it was published in the journal number 2014-040.

1 transaction have been registered in 2015 with a sum total of £1,421. In 2014 there was a similar number of transactions (exactly 1) that added up to £1,387. The Council conducted 2 transactions in 2013, this added up to £8,235. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £11,882. Cooperation with the Devon County Council council covered the following areas: It Software and Pc Software Maintenance.

Stephanie K., Carolyn P. and Stephen P. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Thursday 10th March 2022.

Trade marks

Trademark UK00003061162
Trademark image:-
Trademark name:Optymyse4
Status:Application Published
Filing date:2014-06-24
Owner name:SJS Solutions Ltd
Owner address:Unit 1, Andromeda House, Calleva Park, Aldermaston, READING, United Kingdom, RG7 8AP

Financial data based on annual reports

Company staff

Stephanie K.

Role: Secretary

Appointed: 19 March 2023

Latest update: 16 April 2024

Stephanie K.

Role: Director

Appointed: 10 March 2022

Latest update: 16 April 2024

Carolyn P.

Role: Director

Appointed: 01 May 2017

Latest update: 16 April 2024

Stephen P.

Role: Director

Appointed: 03 April 2001

Latest update: 16 April 2024

People with significant control

Executives who control the firm include: Stephen P. owns 1/2 or less of company shares. Carolyn P. owns 1/2 or less of company shares.

Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carolyn P.
Notified on 6 April 2016
Nature of control:
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 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 June 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1 Andromeda House Calleva Park

Post code:

RG7 8AP

City / Town:

Aldermaston

HQ address,
2015

Address:

1 Andromeda House Calleva Park

Post code:

RG7 8AP

City / Town:

Aldermaston

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 421.27
2015-01-30 BSS31417375 £ 1 421.27 It Software
2014 Devon County Council 1 £ 1 386.60
2014-02-19 BSS31378253 £ 1 386.60 It Software
2013 Devon County Council 2 £ 8 234.61
2013-04-10 BSS30436931 £ 7 168.00 It Software
2013-01-16 FACM30436184 £ 1 066.61 It Software
2011 Devon County Council 1 £ 839.35
2011-03-02 CONTACT19110848 £ 839.35 Pc Software Maintenance

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode