Company NameSJS Property Services Limited
Company StatusActive
Company NumberSC201577
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Previous NamesGeorge Sharkey Holdings Limited and Specialised Joinery Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Scott Jenkinson Sharkey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiburon
Craigielaw Park
East Lothian
EH32 0PR
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraw View
Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMr Craig David Murie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitesjsuk.co.uk
Telephone0131 6531234
Telephone regionEdinburgh

Location

Registered AddressNewhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

40 at £0.01Craig Murie
9.09%
Ordinary B
200 at £0.01Scott Jenkinson Sharkey
45.45%
Ordinary A
200 at £0.01Stephen James Sharkey
45.45%
Ordinary A

Financials

Year2014
Net Worth-£130,246
Cash£26,685
Current Liabilities£1,757,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 August 2010Delivered on: 10 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 March 2020 (24 pages)
13 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 September 2020Satisfaction of charge 1 in full (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 4.71
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 4.71
(3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4.4
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4.4
(6 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision and reclassify into 400A ordinary shares of £0.01 each 17/06/2015
(35 pages)
24 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4.40
(4 pages)
24 June 2015Redenomination of shares. Statement of capital 17 June 2015
  • GBP 4.00
(4 pages)
24 June 2015Change of share class name or designation (2 pages)
24 June 2015Redenomination of shares. Statement of capital 17 June 2015
  • GBP 4.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4.40
(4 pages)
24 June 2015Change of share class name or designation (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision and reclassify into 400A ordinary shares of £0.01 each 17/06/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(6 pages)
21 May 2014Appointment of Craig Murie as a director (3 pages)
21 May 2014Appointment of Craig Murie as a director (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(5 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
20 January 2012Company name changed specialised joinery services LIMITED\certificate issued on 20/01/12
  • CONNOT ‐
(3 pages)
20 January 2012Company name changed specialised joinery services LIMITED\certificate issued on 20/01/12
  • CONNOT ‐
(3 pages)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 April 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
13 September 2010Company name changed george sharkey holdings LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Company name changed george sharkey holdings LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Resolutions
  • RES13 ‐ Guarantee accession, facility letter and floating charge 31/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Guarantee accession, facility letter and floating charge 31/08/2010
(2 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 April 2009Return made up to 15/11/08; full list of members (6 pages)
2 April 2009Return made up to 15/11/08; full list of members (6 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
6 May 2008Return made up to 15/11/07; full list of members (6 pages)
6 May 2008Return made up to 15/11/07; full list of members (6 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
21 June 2007Return made up to 15/11/06; no change of members (7 pages)
21 June 2007Return made up to 15/11/06; no change of members (7 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
23 March 2006Return made up to 15/11/05; full list of members (7 pages)
23 March 2006Return made up to 15/11/05; full list of members (7 pages)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Return made up to 15/11/04; full list of members (7 pages)
12 January 2005Return made up to 15/11/04; full list of members (7 pages)
22 November 2003Return made up to 15/11/03; full list of members (7 pages)
22 November 2003Return made up to 15/11/03; full list of members (7 pages)
1 September 2003Full accounts made up to 31 March 2003 (10 pages)
1 September 2003Full accounts made up to 31 March 2003 (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 November 2001Return made up to 15/11/01; full list of members (6 pages)
7 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
8 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
18 February 2000Ad 01/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2000Particulars of contract relating to shares (4 pages)
18 February 2000Ad 01/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2000Particulars of contract relating to shares (4 pages)
15 November 1999Incorporation (15 pages)
15 November 1999Incorporation (15 pages)