Background WavePink WaveYellow Wave

S. JAFFA (FURS), LIMITED (NI002772)

S. JAFFA (FURS), LIMITED (NI002772) is an active UK company. incorporated on 31 January 1950. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S. JAFFA (FURS), LIMITED has been registered for 76 years. Current directors include HARRIS, Kerrith Raquel, JAFFA, David Asher, JAFFA, Malcolm and 1 others.

Company Number
NI002772
Status
active
Type
ltd
Incorporated
31 January 1950
Age
76 years
Address
58 Lisburn Road, Belfast, BT9 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Kerrith Raquel, JAFFA, David Asher, JAFFA, Malcolm, JAFFA, Shaendel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. JAFFA (FURS), LIMITED

S. JAFFA (FURS), LIMITED is an active company incorporated on 31 January 1950 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S. JAFFA (FURS), LIMITED was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

NI002772

LTD Company

Age

76 Years

Incorporated 31 January 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

58 Lisburn Road Belfast, BT9 6AF,

Previous Addresses

C/O B.Jaffa 58 Lisburn Road Belfast BT9 6AF
From: 31 January 1950To: 2 August 2011
Timeline

6 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jan 50
Director Joined
Feb 10
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Share Issue
Sept 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

JAFFA, Malcolm

Active
Floor, AltrinchamWA14 2DT
Secretary
Appointed N/A

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jan 2010

HARRIS, Kerrith Raquel

Active
Floor, AltrinchamWA14 2DT
Born September 1968
Director
Appointed 01 Jan 2010

JAFFA, David Asher

Active
Floor, AltrinchamWA14 2DT
Born December 1965
Director
Appointed N/A

JAFFA, Malcolm

Active
Floor, AltrinchamWA14 2DT
Born November 1941
Director
Appointed N/A

JAFFA, Shaendel

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1942
Director
Appointed N/A

Persons with significant control

3

Mr David Asher Jaffa

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1965

Nature of Control

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

Kerrith Raquel Harris

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1968

Nature of Control

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

Mr Malcolm Jaffa

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Capital Alter Shares Consolidation
22 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
19 February 2009
371S(NI)371S(NI)
Legacy
19 February 2009
132(NI)132(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
20 November 2008
132(NI)132(NI)
Legacy
20 November 2008
UDART(NI)UDART(NI)
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
371S(NI)371S(NI)
Legacy
19 January 2008
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
11 May 2006
371S(NI)371S(NI)
Legacy
29 January 2006
AC(NI)AC(NI)
Legacy
2 February 2005
371S(NI)371S(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
9 February 2004
371S(NI)371S(NI)
Legacy
5 December 2003
AC(NI)AC(NI)
Legacy
23 January 2003
AC(NI)AC(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
6 March 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
16 January 2002
AC(NI)AC(NI)
Legacy
29 January 2001
AC(NI)AC(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
9 January 2001
AC(NI)AC(NI)
Legacy
14 January 2000
AC(NI)AC(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
5 January 1999
AC(NI)AC(NI)
Legacy
4 January 1999
371S(NI)371S(NI)
Legacy
2 January 1998
AC(NI)AC(NI)
Legacy
15 December 1997
371S(NI)371S(NI)
Legacy
17 January 1997
371S(NI)371S(NI)
Legacy
6 January 1997
AC(NI)AC(NI)
Legacy
11 January 1996
AC(NI)AC(NI)
Legacy
1 December 1995
371S(NI)371S(NI)
Legacy
16 December 1994
371S(NI)371S(NI)
Legacy
9 December 1994
AC(NI)AC(NI)
Legacy
15 July 1994
AC(NI)AC(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
23 February 1994
371S(NI)371S(NI)
Legacy
19 November 1993
295(NI)295(NI)
Particulars Of A Mortgage Charge
1 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 November 1993
402(NI)402(NI)
Legacy
25 March 1993
AC(NI)AC(NI)
Legacy
11 January 1993
371S(NI)371S(NI)
Legacy
18 June 1992
AC(NI)AC(NI)
Legacy
23 May 1992
371A(NI)371A(NI)
Legacy
12 April 1991
AR(NI)AR(NI)
Legacy
29 March 1991
AC(NI)AC(NI)
Legacy
6 August 1990
411A(NI)411A(NI)
Legacy
3 July 1990
296(NI)296(NI)
Legacy
14 June 1990
AC(NI)AC(NI)
Legacy
16 May 1990
AR(NI)AR(NI)
Legacy
13 April 1989
233-1(NI)233-1(NI)
Legacy
29 November 1988
AR(NI)AR(NI)
Legacy
18 November 1988
AC(NI)AC(NI)
Legacy
24 November 1987
AR(NI)AR(NI)
Legacy
23 November 1987
AC(NI)AC(NI)
Legacy
2 March 1987
361(NI)361(NI)
Legacy
28 January 1987
AR(NI)AR(NI)
Legacy
15 January 1987
AC(NI)AC(NI)
Legacy
17 April 1986
AC(NI)AC(NI)
Legacy
4 April 1986
296(NI)296(NI)
Legacy
2 April 1986
AR(NI)AR(NI)
Legacy
22 May 1985
AC(NI)AC(NI)
Legacy
19 March 1985
AR(NI)AR(NI)
Legacy
19 March 1985
AR(NI)AR(NI)
Legacy
12 February 1985
296(NI)296(NI)
Legacy
14 May 1984
296(NI)296(NI)
Legacy
14 May 1984
296(NI)296(NI)
Legacy
14 January 1984
A3A(NI)A3A(NI)
Particulars Of A Mortgage Charge
6 April 1983
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 April 1983
402(NI)402(NI)
Legacy
21 February 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 October 1982
402(NI)402(NI)
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
3 February 1982
AR(NI)AR(NI)
Legacy
18 February 1981
AR(NI)AR(NI)
Legacy
2 January 1981
DIRS(NI)DIRS(NI)
Legacy
12 February 1980
AR(NI)AR(NI)
Legacy
9 April 1979
AR(NI)AR(NI)
Legacy
9 April 1979
DIRS(NI)DIRS(NI)
Legacy
30 January 1978
AR(NI)AR(NI)
Legacy
25 January 1977
AR(NI)AR(NI)
Legacy
6 April 1976
DIRS(NI)DIRS(NI)
Legacy
17 December 1975
AR(NI)AR(NI)
Legacy
18 April 1975
AR(NI)AR(NI)
Legacy
16 May 1974
AR(NI)AR(NI)
Legacy
16 May 1974
DIRS(NI)DIRS(NI)
Legacy
13 August 1973
AR(NI)AR(NI)
Legacy
24 March 1972
DIRS(NI)DIRS(NI)
Legacy
18 February 1972
AR(NI)AR(NI)
Legacy
5 May 1971
AR(NI)AR(NI)
Legacy
29 October 1969
AR(NI)AR(NI)
Legacy
24 October 1968
AR(NI)AR(NI)
Legacy
17 October 1968
SRO(NI)SRO(NI)
Legacy
15 October 1968
ALLOT(NI)ALLOT(NI)
Legacy
3 January 1968
AR(NI)AR(NI)
Legacy
11 November 1966
AR(NI)AR(NI)
Legacy
3 February 1966
AR(NI)AR(NI)
Legacy
3 February 1966
ALLOT(NI)ALLOT(NI)
Legacy
2 February 1966
DIRS(NI)DIRS(NI)
Legacy
1 March 1965
AR(NI)AR(NI)
Legacy
11 February 1964
AR(NI)AR(NI)
Legacy
8 March 1963
AR(NI)AR(NI)
Legacy
16 February 1962
AR(NI)AR(NI)
Legacy
9 February 1961
AR(NI)AR(NI)
Legacy
24 December 1959
AR(NI)AR(NI)
Legacy
20 July 1959
DIRS(NI)DIRS(NI)
Legacy
16 January 1959
AR(NI)AR(NI)
Legacy
2 January 1958
AR(NI)AR(NI)
Legacy
1 January 1957
AR(NI)AR(NI)
Legacy
17 January 1956
AR(NI)AR(NI)
Legacy
26 January 1955
AR(NI)AR(NI)
Legacy
30 March 1953
AR(NI)AR(NI)
Legacy
30 March 1953
AR(NI)AR(NI)
Legacy
17 October 1951
AR(NI)AR(NI)
Legacy
31 August 1951
AR(NI)AR(NI)
Legacy
1 June 1950
SRO(NI)SRO(NI)
Legacy
1 June 1950
ALLOT(NI)ALLOT(NI)
Legacy
1 June 1950
DIRS(NI)DIRS(NI)
Incorporation Company
31 January 1950
NEWINCIncorporation
Legacy
31 January 1950
PUC1(NI)PUC1(NI)
Legacy
31 January 1950
ARTS(NI)ARTS(NI)
Legacy
31 January 1950
MEM(NI)MEM(NI)
Legacy
31 January 1950
DECL(NI)DECL(NI)