ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JSH Shopfitters Ltd

JSH Shopfitters Ltd is an active company incorporated on 2 March 2007 with the registered office located in Hyde, Greater Manchester. JSH Shopfitters Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06134735
Private limited company
Age
18 years
Incorporated 2 March 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Onward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
England
Same address for the past 7 years
Telephone
01613661800
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JSH Holdings (Hyde) Limited
Peter Michael Diver, Paul Robert Campbell, and 3 more are mutual people.
Active
JSH Group Limited
Peter Michael Diver, Mark Eckersley, and 2 more are mutual people.
Active
TLB (NW)
Peter Michael Diver and Paul Robert Campbell are mutual people.
Active
TLB (Hyde) Limited
Peter Michael Diver and Paul Robert Campbell are mutual people.
Active
Albert Street Builders And Joiners Ltd
Mark Eckersley is a mutual person.
Active
J & M Properties (NW) Limited
Mark Eckersley is a mutual person.
Active
Tib Street Holdings Limited
Mark Eckersley is a mutual person.
Active
Ikorus Limited
Simon Gerard Rouski is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.02M
Decreased by £135.55K (-6%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£3.18M
Increased by £314.52K (+11%)
Total Liabilities
-£885.38K
Increased by £405.71K (+85%)
Net Assets
£2.29M
Decreased by £91.2K (-4%)
Debt Ratio (%)
28%
Increased by 11.1% (+66%)
Latest Activity
Mr Jonathon Dootson Appointed
9 Days Ago on 29 Aug 2025
Peter Michael Diver Resigned
9 Days Ago on 29 Aug 2025
Paul Robert Campbell Resigned
9 Days Ago on 29 Aug 2025
Mr Simon Gerard Rouski Appointed
9 Days Ago on 29 Aug 2025
Mr Mark Eckersley Appointed
9 Days Ago on 29 Aug 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Abridged Accounts Submitted
8 Months Ago on 19 Dec 2024
Pamela Jane Batho Resigned
1 Year 4 Months Ago on 29 Apr 2024
Lee Kitto Resigned
1 Year 4 Months Ago on 29 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 10 Apr 2024
Get Credit Report
Discover JSH Shopfitters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Peter Michael Diver as a director on 29 August 2025
Submitted on 29 Aug 2025
Appointment of Mr Mark Eckersley as a director on 29 August 2025
Submitted on 29 Aug 2025
Appointment of Mr Simon Gerard Rouski as a director on 29 August 2025
Submitted on 29 Aug 2025
Appointment of Mr Jonathon Dootson as a director on 29 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Paul Robert Campbell as a director on 29 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 3 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of Lee Kitto as a director on 29 April 2024
Submitted on 29 Apr 2024
Termination of appointment of Pamela Jane Batho as a director on 29 April 2024
Submitted on 29 Apr 2024
Registration of charge 061347350007, created on 10 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year