ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Group Co SJ Holdings Ltd

Group Co SJ Holdings Ltd is an active company incorporated on 5 October 2020 with the registered office located in London, Greater London. Group Co SJ Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
12928295
Private limited company
Age
4 years
Incorporated 5 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Jan30 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 January 2025
Due by 30 October 2025 (1 month remaining)
Contact
Address
1st Floor 220 Edgware Road
London
W2 1DH
England
Address changed on 19 May 2025 (3 months ago)
Previous address was , 94 Willesden Lane, London, Middlesex, NW6 7TA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • PSC
Director • Lawyer • British • Lives in England • Born in Feb 1957
Director • British • British • Lives in England • Born in Apr 1984
Director • Prime Minster • Iraqi • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roger Cleaning Services Ltd
Advancin 2 Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jan 2024
For period 30 Jan30 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
12
Increased by 5 (+71%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 22 Jul 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Compulsory Strike-Off Suspended
1 Month Ago on 18 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 8 Jul 2025
Advancin 2 Ltd (PSC) Details Changed
2 Months Ago on 5 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Advancin 2 Ltd Appointed
4 Months Ago on 3 May 2025
Advancin 2 Ltd (PSC) Appointed
4 Months Ago on 1 May 2025
Iraqi Embassy Elvaston Place (PSC) Resigned
5 Months Ago on 3 Apr 2025
Iraq Judiciary (PSC) Resigned
8 Months Ago on 1 Jan 2025
Get Credit Report
Discover Group Co SJ Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Iraqi Embassy Elvaston Place as a person with significant control on 3 April 2025
Submitted on 10 Aug 2025
Change of details for Advancin 2 Ltd as a person with significant control on 5 July 2025
Submitted on 10 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jul 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 21 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 18 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 8 Jul 2025
Registered office address changed from , 94 Willesden Lane, London, Middlesex, NW6 7TA, England to 1st Floor 220 Edgware Road London W2 1DH on 19 May 2025
Submitted on 19 May 2025
Appointment of Advancin 2 Ltd as a director on 3 May 2025
Submitted on 19 May 2025
Cessation of Iraq Judiciary as a person with significant control on 1 January 2025
Submitted on 18 May 2025
Confirmation statement made on 27 January 2024 with no updates
Submitted on 18 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year