Background WavePink WaveYellow Wave

S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED (07730551)

S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED (07730551) is an active UK company. incorporated on 5 August 2011. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED has been registered for 14 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
07730551
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED

S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S AND J INVESTMENTS (DELIVERY OFFICE SOUTHALL) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07730551

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Melton House 65 -67 Clarendon Road Watford WD17 1DS England
From: 11 May 2018To: 16 August 2023
C/O Sun House 428 Long Drive Greenford Middlesex UB6 8UH
From: 28 September 2011To: 11 May 2018
Viewranks Chadha Industrial Estate Hanwell W7 2QA England
From: 5 August 2011To: 28 September 2011
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Jul 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
New Owner
Apr 18
Owner Exit
May 18
Director Joined
May 18
Capital Update
Jun 18
Director Joined
Oct 21
Director Left
Dec 21
Loan Secured
Aug 23
Loan Secured
Aug 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHADHA, Gursharan Singh

Active
Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 05 Aug 2011

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

CHADHA, Vivek Singh

Resigned
65 -67 Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 04 May 2018
Resigned 24 Oct 2021

RANGER, Raminder Singh

Resigned
Oxford Close, NorthwoodHA6 2FG
Born May 1948
Director
Appointed 19 Sept 2011
Resigned 22 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Dr Raminder Singh Ranger

Ceased
Oxford Close, NorthwoodHA6 2FG
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018
Ceased 04 May 2018

Mr Gursharan Singh Chadha

Active
Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 June 2018
SH19Statement of Capital
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Legacy
18 May 2018
SH20SH20
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2016
AR01AR01
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
24 November 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Incorporation Company
5 August 2011
NEWINCIncorporation