SJS (4) LIMITED
Buying and selling of own real estate
SJS (4) LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
33 George Street Wakefield WF1 1LX England
Full company profile for SJS (4) LIMITED (02232689), an active company based in Wakefield, England. Incorporated 18 Mar 1988. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£920.32k
Net Assets
£394.89k
Total Liabilities
£8.87M
Turnover
N/A
Employees
N/A
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
James (becketwell) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
St James (becketwell) Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
James Securities Limited
Ceased 2 Jan 2019
James Securities Group Limited
Ceased 1 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the West side of Colyear Street CITY OF DERBY | Freehold | - | 30 Dec 2019 |
Laurie House, Colyear Street, Derby (DE1 1LA) CITY OF DERBY | Freehold | - | 30 Dec 2019 |
land on the North side of Macklin Street, Derby CITY OF DERBY | Freehold | - | 30 Dec 2019 |
13 and 14 Victoria Street, Derby (DE1 1ES) CITY OF DERBY | Freehold | £275,000 | 19 Dec 2019 |
15 Victoria Street, Derby (DE1 1ES) CITY OF DERBY | Freehold | £275,000 | 19 Dec 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Persons With Significant Control | Change to St James (Becketwell) Limited as a person with significant control on 31 Mar 2026 | |
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 18 Sept 2025 with no updates | |
| 2 Sept 2025 | Officers | Termination of Paul Richard Piers Morris as director on 31 Aug 2025 | |
| 25 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 18 Sept 2024 | Confirmation Statement | Confirmation statement made on 18 Sept 2024 with updates |
Change to St James (Becketwell) Limited as a person with significant control on 31 Mar 2026
Confirmation statement made on 18 Sept 2025 with no updates
Termination of Paul Richard Piers Morris as director on 31 Aug 2025
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 18 Sept 2024 with updates
Recent Activity
Latest Activity
Change to St James (Becketwell) Limited as a person with significant control on 31 Mar 2026
1 months ago on 31 Mar 2026
Confirmation statement made on 18 Sept 2025 with no updates
7 months ago on 18 Sept 2025
Termination of Paul Richard Piers Morris as director on 31 Aug 2025
8 months ago on 2 Sept 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 25 Jun 2025
Confirmation statement made on 18 Sept 2024 with updates
1 years ago on 18 Sept 2024
