Background WavePink WaveYellow Wave

S&J SALES LIMITED (04952184)

S&J SALES LIMITED (04952184) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S&J SALES LIMITED has been registered for 22 years. Current directors include STERN, Benjamin.

Company Number
04952184
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
5b Pickett's Lock Lane, London, N9 0AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STERN, Benjamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&J SALES LIMITED

S&J SALES LIMITED is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S&J SALES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04952184

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5b Pickett's Lock Lane London, N9 0AS,

Previous Addresses

10 Timberwharf Road London Greater London N16 6DB
From: 4 November 2003To: 3 January 2022
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STERN, Rachel

Active
Pickett's Lock Lane, LondonN9 0AS
Secretary
Appointed 01 Nov 2013

STERN, Benjamin

Active
Pickett's Lock Lane, LondonN9 0AS
Born October 1970
Director
Appointed 02 Dec 2004

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Secretary
Appointed 06 Nov 2003
Resigned 31 Oct 2013

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 04 Nov 2003

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1938
Director
Appointed 02 Dec 2004
Resigned 31 Oct 2013

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1935
Director
Appointed 06 Nov 2003
Resigned 14 Jun 2009

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 04 Nov 2003
Resigned 04 Nov 2003

Persons with significant control

1

Mr Benjamin Stern

Active
Pickett's Lock Lane, LondonN9 0AS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
88(2)R88(2)R
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
287Change of Registered Office
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation