Company NameSJS Plumbing Contractors Ltd
DirectorsJacob James Sproston and Samuel Joseph Sproston
Company StatusActive
Company Number11777508
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Previous NamePlatinum Plumbing Contractors Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jacob James Sproston
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Samuel Joseph Sproston
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Change of details for Mr Jacob James Sproston as a person with significant control on 19 October 2023 (2 pages)
24 January 2024Director's details changed for Mr Samuel Joseph Sproston on 19 October 2023 (2 pages)
24 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
23 January 2024Director's details changed for Mr Jacob James Sproston on 19 October 2023 (2 pages)
23 January 2024Director's details changed for Mr Samuel Joseph Sproston on 19 October 2023 (2 pages)
20 October 2023Change of details for Mr Jacob James Sproston as a person with significant control on 19 October 2023 (2 pages)
19 October 2023Registered office address changed from Unit 10 - Hilbre Business Park Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG on 19 October 2023 (1 page)
19 October 2023Change of details for Mr Jacob James Sproston as a person with significant control on 19 October 2023 (2 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
19 October 2023Director's details changed for Mr Jacob James Sproston on 19 October 2023 (2 pages)
6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 June 2020Appointment of Mr Samuel Joseph Sproston as a director on 20 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Jacob James Sproston on 1 May 2020 (2 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 10 - Hilbre Business Park Carr Lane Hoylake Wirral CH47 4AZ on 22 February 2019 (1 page)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)