Background WavePink WaveYellow Wave

SJLM LIMITED (NI609042)

SJLM LIMITED (NI609042) is an active UK company. incorporated on 15 September 2011. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SJLM LIMITED has been registered for 14 years. Current directors include GEDDIS, Jillian Laura, GEDDIS, Simon Henry.

Company Number
NI609042
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
52 Loughbrickland Road, Craigavon, BT63 6BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEDDIS, Jillian Laura, GEDDIS, Simon Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJLM LIMITED

SJLM LIMITED is an active company incorporated on 15 September 2011 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SJLM LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

NI609042

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

52 Loughbrickland Road Gilford Craigavon, BT63 6BN,

Previous Addresses

52 Loughbrickland Road Gilford Craigavon Down BT63 6BN
From: 26 September 2012To: 2 October 2018
52 Loughbrickland Road Gilford Craigavon Down BT63 6BN Northern Ireland
From: 26 September 2012To: 26 September 2012
25a Market Street Lurgan Craigavon Armagh BT66 6AR Northern Ireland
From: 15 September 2011To: 26 September 2012
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEDDIS, Jillian Laura

Active
Loughbrickland Road, CraigavonBT63 6BN
Born February 1973
Director
Appointed 15 Sept 2011

GEDDIS, Simon Henry

Active
Loughbrickland Road, CraigavonBT63 6BN
Born July 1972
Director
Appointed 15 Sept 2011

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 15 Sept 2011
Resigned 15 Sept 2011

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 15 Sept 2011
Resigned 15 Sept 2011

Persons with significant control

2

Jillian Laura Geddis

Active
Loughbrickland Road, CraigavonBT63 6BN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon Henry Geddis

Active
Loughbrickland Road, CraigavonBT63 6BN
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Resolution
23 September 2011
RESOLUTIONSResolutions
Incorporation Company
15 September 2011
NEWINCIncorporation