Background WavePink WaveYellow Wave

SJS ESTATES LIMITED (09414106)

SJS ESTATES LIMITED (09414106) is an active UK company. incorporated on 30 January 2015. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SJS ESTATES LIMITED has been registered for 11 years. Current directors include SIMMONDS, Jacqueline Theresa, SIMMONDS, Stuart.

Company Number
09414106
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
The Cottage, East Grinstead, RH19 4LZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SIMMONDS, Jacqueline Theresa, SIMMONDS, Stuart
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS ESTATES LIMITED

SJS ESTATES LIMITED is an active company incorporated on 30 January 2015 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SJS ESTATES LIMITED was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09414106

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Cottage Coombe Hill Road East Grinstead, RH19 4LZ,

Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 16
Loan Secured
Nov 16
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIMMONDS, Jacqueline Theresa

Active
Coombe Hill Road, East GrinsteadRH19 4LZ
Born August 1963
Director
Appointed 24 Aug 2016

SIMMONDS, Stuart

Active
Coombe Hill Road, East GrinsteadRH19 4LZ
Born January 1967
Director
Appointed 30 Jan 2015

Persons with significant control

1

Mr Stuart Simmonds

Active
Coombe Hill Road, East GrinsteadRH19 4LZ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation