Background WavePink WaveYellow Wave

SJS (NI) LTD (NI621626)

SJS (NI) LTD (NI621626) is an active UK company. incorporated on 25 November 2013. with registered office in Maghera. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). SJS (NI) LTD has been registered for 12 years. Current directors include SUFFERIN, Stephen James.

Company Number
NI621626
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
36a Crew Road, Maghera, BT46 5HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
SUFFERIN, Stephen James
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS (NI) LTD

SJS (NI) LTD is an active company incorporated on 25 November 2013 with the registered office located in Maghera. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). SJS (NI) LTD was registered 12 years ago.(SIC: 16290)

Status

active

Active since 12 years ago

Company No

NI621626

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

36a Crew Road Maghera, BT46 5HN,

Previous Addresses

, 37 Crew Road, Maghera, County Londonderry, BT46 5HN, Northern Ireland
From: 25 November 2013To: 29 November 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SUFFERIN, Stephanie

Active
Crew Road, MagheraBT46 5HN
Secretary
Appointed 25 Nov 2013

SUFFERIN, Stephen James

Active
Crew Road, MagheraBT46 5HN
Born April 1980
Director
Appointed 25 Nov 2013

Persons with significant control

2

Mrs Stephanie Sufferin

Active
Crew Road, MagheraBT46 5HN
Born June 1978

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 Stephen James Sufferin

Active
Crew Road, MagheraBT46 5HN
Born April 1980

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

29

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Incorporation Company
25 November 2013
NEWINCIncorporation