Background WavePink WaveYellow Wave

SJ SUB LTD (15641971)

SJ SUB LTD (15641971) is an active UK company. incorporated on 13 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SJ SUB LTD has been registered for 1 year. Current directors include KAHAN, Joseph.

Company Number
15641971
Status
active
Type
ltd
Incorporated
13 April 2024
Age
1 years
Address
40 Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHAN, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJ SUB LTD

SJ SUB LTD is an active company incorporated on 13 April 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SJ SUB LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15641971

LTD Company

Age

1 Years

Incorporated 13 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 13 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

RENAISSANCE HOUSING (1) LTD
From: 13 April 2024To: 11 September 2024
Contact
Address

40 Theydon Road London, E5 9NA,

Previous Addresses

Data House, 43-45 Stamford Hill London N16 5SR United Kingdom
From: 13 April 2024To: 10 September 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAHAN, Joseph

Active
Theydon Road, LondonE5 9NA
Born June 1991
Director
Appointed 22 Aug 2024

BROWN, Israel Meir

Resigned
Stamford Hill, LondonN16 5SR
Born August 1994
Director
Appointed 13 Apr 2024
Resigned 10 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024

Mr Israel Meir Brown

Ceased
Stamford Hill, LondonN16 5SR
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2024
Ceased 10 Sept 2024

Mr Esra Joshua Storz

Ceased
Stamford Hill, LondonN16 5SR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2024
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts Amended With Accounts Type Micro Entity
24 February 2026
AAMDAAMD
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Incorporation Company
13 April 2024
NEWINCIncorporation