SUNIL JAIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSecretary's details changed for Mrs Mamta Jain on 2025-08-18

View Document

16/08/2516 August 2025 NewRegistered office address changed from Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling ME19 4YU England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-16

View Document

20/05/2520 May 2025 Cessation of Mamta Jain as a person with significant control on 2025-05-20

View Document

02/04/252 April 2025 Registered office address changed from Stirling House Culpeper Close Medway City Estate Rochester Kent ME2 4HN England to Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling ME19 4YU on 2025-04-02

View Document

14/02/2514 February 2025 Director's details changed for Mrs Mamta Jain on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Sunil Jain on 2025-02-01

View Document

14/02/2514 February 2025 Change of details for Mrs Mamta Jain as a person with significant control on 2022-09-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ England to Stirling House Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Change of details for Mr Sunil Jain as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 3 Priestfields Rochester Kent ME1 3AG to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Mamta Jain on 2022-09-15

View Document

15/09/2215 September 2022 Secretary's details changed for Mrs Mamta Jain on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Sunil Jain as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Sunil Jain on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Mamta Jain on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Sunil Jain on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JAIN / 01/10/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAMTA JAIN / 01/10/2009

View Document

19/12/0919 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MAMTA JAIN / 20/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JAIN / 05/01/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MAMTA JAIN

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 7 PODKIN WOOD CHATHAM KENT ME5 9LY

View Document

28/02/0828 February 2008

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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