GROUP CO SJ HOLDINGS LTD

Register to unlock more data on OkredoRegister

GROUP CO SJ HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12928295

Incorporation date

05/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 220 Edgware Road, London W2 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2021)
dot icon09/11/2025
Micro company accounts made up to 2025-01-30
dot icon10/08/2025
Cessation of Iraqi Embassy Elvaston Place as a person with significant control on 2025-04-03
dot icon10/08/2025
Change of details for Advancin 2 Ltd as a person with significant control on 2025-07-05
dot icon22/07/2025
Compulsory strike-off action has been discontinued
dot icon21/07/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Registered office address changed from , 94 Willesden Lane, London, Middlesex, NW6 7TA, England to 1st Floor 220 Edgware Road London W2 1DH on 2025-05-19
dot icon19/05/2025
Appointment of Advancin 2 Ltd as a director on 2025-05-03
dot icon18/05/2025
Confirmation statement made on 2024-01-27 with no updates
dot icon18/05/2025
Notification of Advancin 2 Ltd as a person with significant control on 2025-05-01
dot icon18/05/2025
Cessation of Iraq Judiciary as a person with significant control on 2025-01-01
dot icon16/05/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/05/2025
Address of officer Mr Iraqi Consulate Elvaston Place changed to 12928295 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-16
dot icon26/02/2025
Appointment of Mr Mohammed Shiaa Al -Sudani as a director on 2024-02-17
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
Micro company accounts made up to 2024-01-30
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon01/12/2024
Confirmation statement made on 2023-01-27 with no updates
dot icon01/12/2024
Micro company accounts made up to 2023-01-30
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Micro company accounts made up to 2022-01-30
dot icon13/04/2023
Termination of appointment of Sabah Mahmoud Zwani as a director on 2022-01-10
dot icon13/04/2023
Cessation of Sabah Mahmoud Zwani as a person with significant control on 2022-01-10
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Registered office address changed from , 13 South Road, Edgware, HA8 0AW, England to 94 Willesden Lane London Middlesex NW6 7TA on 2021-12-15
dot icon15/09/2021
Appointment of Mr Iaq Judiciary as a director on 2020-11-04
dot icon31/07/2021
Appointment of Mr Iraqi Consulate Elvaston Place as a director on 2021-04-13
dot icon30/06/2021
Registered office address changed from , 13 South Road, Edgware, HA8 0AW, England to 94 Willesden Lane London Middlesex NW6 7TA on 2021-06-30
dot icon30/06/2021
Registered office address changed from , 94 Willesden Lane, London, Uk, NW6 7TA, England to 94 Willesden Lane London Middlesex NW6 7TA on 2021-06-30
dot icon07/04/2021
Registered office address changed from , 1000 Harrow Road Harrow Road, Wembley, HA0 2QL, England to 94 Willesden Lane London Middlesex NW6 7TA on 2021-04-07
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
365.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kathban Kasem, Ayad
Director
05/10/2020 - 05/02/2021
8
Zwani, Sabah Mahmoud
Director
20/12/2020 - 10/01/2022
22
Elvaston Place, Iraqi Consulate
Director
13/04/2021 - Present
-
Judiciary, Iaq
Director
04/11/2020 - Present
-
Al -Sudani, Mohammed Shiaa
Director
17/02/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROUP CO SJ HOLDINGS LTD

GROUP CO SJ HOLDINGS LTD is an(a) Active company incorporated on 05/10/2020 with the registered office located at 1st Floor 220 Edgware Road, London W2 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUP CO SJ HOLDINGS LTD?

toggle

GROUP CO SJ HOLDINGS LTD is currently Active. It was registered on 05/10/2020 .

Where is GROUP CO SJ HOLDINGS LTD located?

toggle

GROUP CO SJ HOLDINGS LTD is registered at 1st Floor 220 Edgware Road, London W2 1DH.

What does GROUP CO SJ HOLDINGS LTD do?

toggle

GROUP CO SJ HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GROUP CO SJ HOLDINGS LTD?

toggle

The latest filing was on 09/11/2025: Micro company accounts made up to 2025-01-30.