Background WavePink WaveYellow Wave

SJS INVESTMENTS LTD (11634950)

SJS INVESTMENTS LTD (11634950) is an active UK company. incorporated on 22 October 2018. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SJS INVESTMENTS LTD has been registered for 7 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
11634950
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Alexandra Hall, 163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS INVESTMENTS LTD

SJS INVESTMENTS LTD is an active company incorporated on 22 October 2018 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SJS INVESTMENTS LTD was registered 7 years ago.(SIC: 68209, 68320)

Status

active

Active since 7 years ago

Company No

11634950

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Alexandra Hall, 163 Alexandra Road Gateshead, NE8 1RB,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 24
Owner Exit
Jun 24
Owner Exit
May 25
Loan Secured
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 22 Oct 2018

SPIRO, Abraham

Resigned
Alexandra Road, GatesheadNE8 1RB
Born May 1992
Director
Appointed 22 Oct 2018
Resigned 15 May 2024

Persons with significant control

3

1 Active
2 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 29 May 2025

Mr Abraham Spiro

Ceased
Alexandra Road, GatesheadNE8 1RB
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
3 June 2024
DS02DS02
Dissolution Application Strike Off Company
26 May 2024
DS01DS01
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2018
NEWINCIncorporation