Get an alert when SJS REALISATIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-06-19 (in 1mo)

Last made up 2025-06-05

Watchouts

1 item

Cash

£101K

-19.7% vs 2023

Net assets

£98K

+13.4% vs 2023

Employees

Average over period

Profit before tax

£12K

-97.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SJS REALISATIONS LIMITED 2021-05-12 → present
  2. ST JAMES' SCHOOL,GRIMSBY LTD 2003-06-05 → 2021-05-12

Accounts

2-year trend · latest reflected 2024-08-31

Metric Trend 2023-08-312024-08-31
Turnover £8,617£35,111
Operating profit
Profit before tax £535,375£11,545
Net profit £535,375£11,545
Cash £125,220£100,541
Total assets less current liabilities £86,083£97,628
Net assets £86,083£97,628
Equity £86,083£97,628
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-312024-08-31
Net margin 6213.0%32.9%
Gearing (liabilities / total assets) 73.5%3.0%
Current ratio 1.36x32.82x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As discussed in more detail in the going concern section of Accounting Policies, the directors consider that the preparation of the financial statements on a non-going concern basis reflects the sale of the business activities and certain assets of SJS Realisations Limited to Alpha Schools (Holdings) Limited on 11 May 2021. It is intended that SJS Realisations Limited will realise its remaining assets, settle outstanding liabilities and then the parent company will commence the necessary steps to undertake a voluntary winding up of the company.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 43 resigned

Name Role Appointed Born Nationality
HEDGES, Miles Stuart Director 2024-04-04 Sep 1956 British
THE WOODARD CORPORATION Corporate Director 2024-04-04
Show 43 resigned officers
Name Role Appointed Resigned
BEESLEY, Peter Frederick Barton Secretary 2003-06-05 2003-08-10
HEWINS, Paul Henry Secretary 2003-08-11 2006-03-29
ISAAC, Susan Mary Secretary 2006-03-29 2010-09-15
MAJOR, Andrew Secretary 2010-09-15 2022-02-04
ADAMS, John Gilbert Director 2003-08-11 2013-07-12
ALLEN, Bozena Ludmila Katarzyna Director 2019-12-20 2025-01-23
BARFORD, Peter Mark Director 2003-08-26 2007-11-14
BASS, Judith Mary Director 2016-02-12 2019-07-04
BAXTER, Alexander Easton Director 2015-11-09 2020-11-10
BEESLEY, Peter Frederick Barton Director 2003-06-05 2003-11-19
BOWMAN, Jane Margaret Director 2020-03-03 2025-01-23
BRANT, Margaret Watt Director 2003-08-11 2008-06-26
BROWN, Rodney Lynwode Director 2003-08-11 2008-06-26
BURY, David Frederick Director 2003-08-11 2013-06-14
CARROLL, David Patrick Director 2007-10-09 2013-08-08
CLOVER, Brendan David, The Reverend Canon Director 2006-09-04 2013-06-01
DELLAR, Howard John Director 2003-06-05 2003-11-19
DOUGLAS, Roger James Director 2003-09-11 2013-06-18
DYSON, Jacqueline Diana Director 2003-08-11 2015-08-20
ENGLAND, Robert Donald Director 2013-10-21 2021-03-22
FURNEAUX, Tom Director 2019-02-27 2020-11-10
HAITH, Rachael Lea Director 2016-02-12 2020-11-11
HAITH, Rachael Lea Director 2003-09-11 2006-11-30
HANNINGTON, Barry George Director 2004-09-23 2018-07-13
HARVEY, Steven Charles, The Revd Director 2004-09-01 2006-04-16
JAMES, David Wynne, Dr Director 2003-08-11 2009-11-19
LOCKWOOD, James Director 2016-10-06 2020-08-11
LYNCH, Paul Newman Director 2008-10-09 2018-11-01
O'LEARY, Liam Jack Director 2020-03-03 2020-09-11
OVERTON, David Vernon Director 2003-08-30 2016-07-08
PALMER, David Charles Director 2015-05-14 2019-09-03
PEMBERTON, John, Doctor Director 2005-06-22 2007-09-01
PRIDGEON, John Director 2015-10-01 2020-11-08
ROOK, Thomas Graeme Director 2017-03-31 2018-07-06
RUDDOCK, Reginald Bruce, Reverand Canon Director 2013-08-12 2014-07-31
SANDERSON, Ian Director 2012-08-01 2025-01-23
SHAW, John James Marron Director 2015-03-03 2020-11-06
SIMPKINS, Joan Elizabeth Director 2009-06-05 2010-02-09
SMITH, Gordon Walkerley Director 2003-08-11 2007-07-31
SPENCER, Angela Director 2005-06-22 2006-11-30
WHITWORTH, Andrew Michael Director 2012-05-31 2020-12-17
WILKINS, Stacey Dean Director 2009-07-22 2010-03-02
WOOLNER, Jeremy Miles Director 2016-02-12 2020-10-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Woodard Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 180 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-03 RESOLUTIONS Resolution
  • 2023-08-03 MA Memorandum articles
Date Type Category Description
2026-02-26 CH02 officers Change corporate director company with change date PDF
2025-08-07 AD01 address Change registered office address company with date old address new address PDF
2025-08-07 AD01 address Change registered office address company with date old address new address PDF
2025-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-05 AA accounts Accounts with accounts type full
2025-01-23 TM01 officers Termination director company with name termination date PDF
2025-01-23 TM01 officers Termination director company with name termination date PDF
2025-01-23 TM01 officers Termination director company with name termination date PDF
2024-07-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-05 AP01 officers Appoint person director company with name date PDF
2024-06-03 AA accounts Accounts with accounts type full
2024-04-11 AP02 officers Appoint corporate director company with name date PDF
2023-08-03 RESOLUTIONS resolution Resolution
2023-08-03 MA incorporation Memorandum articles
2023-06-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-07 AA accounts Accounts with accounts type full
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-16 AA accounts Accounts with accounts type full
2022-02-04 TM02 officers Termination secretary company with name termination date PDF
2021-10-20 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page