SJS DEVELOPMENTS LTD
Other letting and operating of own or leased real estate
SJS DEVELOPMENTS LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
98 Lancaster Road Newcastle ST5 1DS England
Full company profile for SJS DEVELOPMENTS LTD (12710496), an active company based in Newcastle, England. Incorporated 1 Jul 2020. Other letting and operating of own or leased 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 (2021–2024)
Cash in Bank
£158.83k
Net Assets
-£91.59k
Total Liabilities
£1.70M
Turnover
N/A
Employees
N/A
Debt Ratio
106%
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 | |||||
|---|---|---|---|---|---|
| Clayton, Stephen Richard | Director | British | England | 1 Jul 2020 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Samuel Christopher Russell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Stephen Richard Clayton
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr Stephen Richard Clayton
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
James Richard Yates
Ceased 7 Sept 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
244 Wellington Road South, Stockport (SK2 6NW) STOCKPORT | Freehold | £225,000 | 14 Aug 2023 |
4 King Street, Dukinfield (SK16 4JQ) TAMESIDE | Leasehold | - | 8 Mar 2022 |
2 King Street, Dukinfield (SK16 4JQ) TAMESIDE | Leasehold | - | 8 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 25 Sept 2025 | Confirmation Statement | Confirmation statement made on 9 Sept 2025 with no updates | |
| 28 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 23 Sept 2024 | Confirmation Statement | Confirmation statement made on 9 Sept 2024 with no updates | |
| 18 Jul 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Jul 2025
Confirmation statement made on 9 Sept 2025 with no updates
Annual accounts made up to 31 Jul 2024
Confirmation statement made on 9 Sept 2024 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
1 months ago on 31 Mar 2026
Confirmation statement made on 9 Sept 2025 with no updates
7 months ago on 25 Sept 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 28 Apr 2025
Confirmation statement made on 9 Sept 2024 with no updates
1 years ago on 23 Sept 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 18 Jul 2024
