Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Southern Jig & Tool Co.(Hollywood)Limited(The)
Southern Jig & Tool Co.(Hollywood)Limited(The) is an active company incorporated on 16 May 1942 with the registered office located in Henley-in-Arden, Warwickshire. Southern Jig & Tool Co.(Hollywood)Limited(The) was registered 83 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00373988
Private limited company
Age
83 years
Incorporated
16 May 1942
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 April 2025
(7 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Southern Jig & Tool Co.(Hollywood)Limited(The)
Contact
Update Details
Address
Henley Engineers
Edge Lane
Henley-In-Arden
B95 5DT
England
Same address for the past
4 years
Companies in B95 5DT
Telephone
01564792651
Email
Available in Endole App
Website
Henleyengineers.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Nicholas Derek Warmington
Director • British • Lives in England • Born in Apr 1989
Barbara Warmington
Secretary • British • Born in Jul 1932
Mr Nicholas Derek Warmington
PSC • British • Lives in England • Born in Apr 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redditch Fabrication And Engineering Limited
Nicholas Derek Warmington is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £13.84K (-100%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 1 (+4%)
Total Assets
£1.93M
Increased by £186.75K (+11%)
Total Liabilities
-£1.48M
Increased by £354.22K (+32%)
Net Assets
£455.03K
Decreased by £167.47K (-27%)
Debt Ratio (%)
76%
Increased by 12.11% (+19%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
5 Months Ago on 23 May 2025
Full Accounts Submitted
5 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Paul John Warmington (PSC) Resigned
1 Year 7 Months Ago on 10 Apr 2024
Mr Nicholas Derek Warmington (PSC) Details Changed
1 Year 7 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Own Shares Purchased
2 Years 1 Month Ago on 2 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
Mr Nicholas Warmington (PSC) Details Changed
2 Years 7 Months Ago on 5 Apr 2023
Get Alerts
Get Credit Report
Discover Southern Jig & Tool Co.(Hollywood)Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 003739880005, created on 23 May 2025
Submitted on 2 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 13 May 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 15 May 2024
Change of details for Mr Nicholas Derek Warmington as a person with significant control on 10 April 2024
Submitted on 8 May 2024
Cessation of Paul John Warmington as a person with significant control on 10 April 2024
Submitted on 8 May 2024
Confirmation statement made on 5 April 2024 with updates
Submitted on 9 Apr 2024
Purchase of own shares.
Submitted on 2 Oct 2023
Change of details for Mr Nicholas Warmington as a person with significant control on 5 April 2023
Submitted on 19 Apr 2023
Confirmation statement made on 5 April 2023 with updates
Submitted on 19 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs