Company NameShj-W2 Limited
Company StatusActive
Company Number08858802
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHamad Sulaiman A.Al-Zamil
Date of BirthMay 1987 (Born 37 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceSaudi Arabia
Correspondence Address58 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameSulaiman Abdullah H.Al-Zamil
Date of BirthMay 1947 (Born 77 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleChairman
Country of ResidenceSaudi Arabia
Correspondence Address58 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr Ian John Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr John Edwin Desmond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG

Location

Registered Address58 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

34 at £1Sulaiman Abdullah H Al-zamil
34.00%
Ordinary
33 at £1Hamad Sulaiman A Al-zamil
33.00%
Ordinary
33 at £1John Edwin Desmond
33.00%
Ordinary

Financials

Year2014
Net Worth-£6,323
Current Liabilities£412,259

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
11 May 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
6 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
6 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH England to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH England to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
27 November 2015Registered office address changed from 30 Church Road Wimbledon London SW19 8UG to 30 Church Road Wimbledon Village London SW19 5DH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 30 Church Road Wimbledon London SW19 8UG to 30 Church Road Wimbledon Village London SW19 5DH on 27 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(23 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(23 pages)