Background WavePink WaveYellow Wave

SHJ-W2 LIMITED (08858802)

SHJ-W2 LIMITED (08858802) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHJ-W2 LIMITED has been registered for 12 years. Current directors include A.AL-ZAMIL, Hamad Sulaiman, DESMOND, Ian John, H.AL-ZAMIL, Sulaiman Abdullah.

Company Number
08858802
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
58 Weir Road Durnsford Industrial Estate, London, SW19 8UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
A.AL-ZAMIL, Hamad Sulaiman, DESMOND, Ian John, H.AL-ZAMIL, Sulaiman Abdullah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHJ-W2 LIMITED

SHJ-W2 LIMITED is an active company incorporated on 23 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHJ-W2 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08858802

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

58 Weir Road Durnsford Industrial Estate Wimbledon London, SW19 8UG,

Previous Addresses

30 Church Road Wimbledon Village London SW19 5DH England
From: 27 November 2015To: 2 September 2016
30 Church Road Wimbledon London SW19 8UG
From: 23 January 2014To: 27 November 2015
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

A.AL-ZAMIL, Hamad Sulaiman

Active
Durnsford Industrial Estate, LondonSW19 8UG
Born May 1987
Director
Appointed 23 Jan 2014

DESMOND, Ian John

Active
Durnsford Industrial Estate, LondonSW19 8UG
Born March 1971
Director
Appointed 13 Oct 2016

H.AL-ZAMIL, Sulaiman Abdullah

Active
Durnsford Industrial Estate, LondonSW19 8UG
Born May 1947
Director
Appointed 23 Jan 2014

DESMOND, John Edwin

Resigned
Durnsford Industrial Estate, LondonSW19 8UG
Born January 1942
Director
Appointed 23 Jan 2014
Resigned 31 Aug 2016

Persons with significant control

2

Mr Sulaiman Abdullah Hamed Al Zamil

Active
Durnsford Industrial Estate, LondonSW19 8UG
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hamad Sulaiman Abdullah Al Zamil

Active
Durnsford Industrial Estate, LondonSW19 8UG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation