ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S&J Leasing Ltd

S&J Leasing Ltd is an active company incorporated on 6 February 2001 with the registered office located in , . S&J Leasing Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04154269
Private limited company
Age
25 years
Incorporated 6 February 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 February 2026 (9 days ago)
Next confirmation dated 6 February 2027
Due by 20 February 2027 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
50 Turnberry Close
Botley
Southampton
SO32 2SG
England
Address changed on 23 Oct 2025 (3 months ago)
Previous address was Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire SO16 0YW England
Telephone
08448711669
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Jul 1958
S&J Propco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S&J Propco Ltd
Shirley Jessop is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.68K
Decreased by £2.2K (-45%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£650.99K
Decreased by £49.07K (-7%)
Total Liabilities
-£146.95K
Decreased by £91.68K (-38%)
Net Assets
£504.04K
Increased by £42.61K (+9%)
Debt Ratio (%)
23%
Decreased by 11.51% (-34%)
Latest Activity
Confirmation Submitted
9 Days Ago on 6 Feb 2026
Stuart Ramon Rowcliffe Resigned
3 Months Ago on 10 Nov 2025
Registered Address Changed
3 Months Ago on 23 Oct 2025
Full Accounts Submitted
4 Months Ago on 15 Oct 2025
S&J Propco Ltd (PSC) Appointed
5 Months Ago on 11 Sep 2025
Cim Group Holdings Ltd (PSC) Resigned
5 Months Ago on 11 Sep 2025
Cim Group Holdings Ltd (PSC) Appointed
5 Months Ago on 11 Sep 2025
Cim Software Holdings Ltd (PSC) Resigned
5 Months Ago on 11 Sep 2025
Stuart Ramon Rowcliffe (PSC) Resigned
10 Months Ago on 27 Mar 2025
Cim Software Holdings Ltd (PSC) Appointed
10 Months Ago on 27 Mar 2025
Get Credit Report
Discover S&J Leasing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 February 2026 with updates
Submitted on 6 Feb 2026
Termination of appointment of Stuart Ramon Rowcliffe as a director on 10 November 2025
Submitted on 19 Nov 2025
Registered office address changed from Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire SO16 0YW England to 50 Turnberry Close Botley Southampton SO32 2SG on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Certificate of change of name
Submitted on 12 Sep 2025
Cessation of Cim Software Holdings Ltd as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Cessation of Jamie Lee Ebdon as a person with significant control on 27 March 2025
Submitted on 11 Sep 2025
Cessation of Shirley Jessop as a person with significant control on 27 March 2025
Submitted on 11 Sep 2025
Notification of Cim Software Holdings Ltd as a person with significant control on 27 March 2025
Submitted on 11 Sep 2025
Cessation of Stuart Ramon Rowcliffe as a person with significant control on 27 March 2025
Submitted on 11 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year