JAINCO (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/03/2421 March 2024 | Auditor's resignation |
09/02/249 February 2024 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England to 65 Delamere Road Hayes UB4 0NN on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
29/06/2329 June 2023 | Change of details for Jain Group Holdings Ltd as a person with significant control on 2023-06-14 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK JAIN / 24/06/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR JAIN / 24/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
23/08/1823 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
28/06/1828 June 2018 | CESSATION OF SUNIL KUMAR JAIN AS A PSC |
28/06/1828 June 2018 | CESSATION OF VIJAY JAIN AS A PSC |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVEK JAIN |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAN JAIN |
06/06/186 June 2018 | DIRECTOR APPOINTED MR KARAN JAIN |
09/02/189 February 2018 | 11/11/13 STATEMENT OF CAPITAL GBP 100 |
16/01/1816 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051531850002 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1723 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK JAIN / 06/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK JAIN / 06/11/2017 |
23/11/1723 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SUNIL KUMAR JAIN / 06/11/2017 |
23/11/1723 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS VIJAY JAIN / 06/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR JAIN / 06/11/2017 |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/06/1617 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
22/12/1422 December 2014 | PREVEXT FROM 31/10/2014 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
10/10/1410 October 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/08/132 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / VIVEK JAIN / 15/06/2012 |
02/08/132 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KUMAR JAIN / 15/06/2012 |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK JAIN / 15/06/2012 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/08/1229 August 2012 | 14/06/12 NO CHANGES |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/08/1023 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/04/093 April 2009 | DISS40 (DISS40(SOAD)) |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
31/03/0931 March 2009 | FIRST GAZETTE |
16/10/0816 October 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/07/072 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/02/061 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0631 January 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | SECRETARY RESIGNED |
01/10/041 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company