Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S & J LTD.
Company Information for

S & J LTD.

C/O ANDERSON ANDERSON & BROWN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC017668
Private Limited Company
Active

Company Overview

About S & J Ltd.
S & J LTD. was founded on 1934-01-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". S & J Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S & J LTD.
 
Legal Registered Office
C/O ANDERSON ANDERSON & BROWN LLP
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in G4
 
Filing Information
Company Number SC017668
Company ID Number SC017668
Date formed 1934-01-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259731039  
Last Datalog update: 2023-10-07 17:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & J LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S & J LTD.

Current Directors
Officer Role Date Appointed
ABIGAIL JOHNSTONE FERGUSON
Director 2015-06-01
GEORGE JOHNSTONE JEFFREY
Director 1988-06-14
JACQUELINE JOHNSTONE JEFFREY
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STUART BRYSON
Company Secretary 1988-06-14 2016-04-11
WILLIAM STUART BRYSON
Director 1988-06-14 2016-04-11
MARGARET ELIZABETH TAYLOR
Director 1998-01-01 2016-03-21
MARGARET ELIZABETH TAYLOR
Director 1988-06-14 1993-03-31
JACQUELINE JEFFREY
Director 1988-06-14 1992-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-21CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-14CH01Director's details changed for Mr George Johnstone Jeffrey on 2018-11-01
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JOHNSTONE JEFFREY
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL JOHNSTONE FERGUSON
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 14023
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-21CH01Director's details changed for Abigail Johnstone Ferguson on 2016-11-01
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04SH06Cancellation of shares. Statement of capital on 2016-04-13 GBP 14,023
2016-05-04RES09Resolution of authority to purchase a number of shares
2016-05-04SH03Purchase of own shares
2016-04-28SH06Cancellation of shares. Statement of capital on 2016-03-21 GBP 16,569
2016-04-28RES13Resolutions passed:
  • Proposed agreement for purchase of shares approved 21/03/2016
2016-04-28SH03Purchase of own shares
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRYSON
2016-04-18TM02Termination of appointment of William Stuart Bryson on 2016-04-11
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR
2016-04-07SH19Statement of capital on 2016-04-07 GBP 20,880
2016-04-07SH20Statement by Directors
2016-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-07CAP-SSSolvency Statement dated 21/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 23195
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12AP01DIRECTOR APPOINTED ABIGAIL JOHNSTONE FERGUSON
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 23195
2014-12-22AR0101/11/14 FULL LIST
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 23195
2013-11-11AR0101/11/13 FULL LIST
2013-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-03AR0101/11/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOHNSTONE JEFFREY / 01/09/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHNSTONE JEFFREY / 01/09/2012
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-21AR0101/11/11 FULL LIST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-30AR0101/11/10 FULL LIST
2010-08-09AP01DIRECTOR APPOINTED JACQUELINE JOHNSTONE JEFFREY
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AR0101/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART BRYSON / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHNSTONE JEFFREY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH TAYLOR / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRYSON / 01/10/2009
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-17363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS; AMEND
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O HARDIE CALDWELL CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY
2006-11-28363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18SASHARES AGREEMENT OTC
2006-04-18SASHARES AGREEMENT OTC
2006-04-18169£ IC 19101/17701 19/12/05 £ SR 1400@1=1400
2006-04-18123NC INC ALREADY ADJUSTED 19/12/05
2006-04-18RES04£ NC 20000/30000 19/12/
2006-04-1888(2)RAD 19/12/05--------- £ SI 2413@1=2413 £ IC 20782/23195
2006-04-1888(2)RAD 19/12/05--------- £ SI 3081@1=3081 £ IC 17701/20782
2005-11-28363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY
2003-11-11363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-05363sRETURN MADE UP TO 01/11/98; CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14288aNEW DIRECTOR APPOINTED
1997-11-07363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-03363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to S & J LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S & J LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SECURITIES (ADVISORY AND INVESTMENT PORTFOLIOS) 2013-02-11 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2002-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF ASSIGNATION 1987-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & J LTD.

Intangible Assets
Patents
We have not found any records of S & J LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for S & J LTD.
Trademarks
We have not found any records of S & J LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & J LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as S & J LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where S & J LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & J LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S & J LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1