JACHIN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Registered office address changed from Franklins House Perch Bicester OX26 6JU England to Franklins House Point of Difference Wesley Lane Bicester OX26 6JU on 2025-04-21

View Document

21/04/2521 April 2025 Registered office address changed from 92 Flanders Close Bicester OX26 6FZ England to Franklins House Perch Bicester OX26 6JU on 2025-04-21

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

11/12/2411 December 2024 Registration of charge 131424950004, created on 2024-12-04

View Document

30/10/2430 October 2024 Registration of charge 131424950003, created on 2024-10-25

View Document

14/10/2414 October 2024 Registration of charge 131424950002, created on 2024-10-04

View Document

07/10/247 October 2024 Registration of charge 131424950001, created on 2024-10-04

View Document

07/08/247 August 2024 Termination of appointment of Lindiwe Linda Mabuto as a director on 2024-08-01

View Document

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

View Accounts

03/01/243 January 2024 Registered office address changed from 92 Flanders Close Bicester OX26 6FZ England to 92 Flanders Close Bicester OX26 6FZ on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from Regus Midsummer Boulevard Milton Keynes MK9 2UB England to 92 Flanders Close Bicester OX26 6FZ on 2024-01-03

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

05/06/235 June 2023 Termination of appointment of Martha Nyambura Mbugua as a director on 2023-03-01

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Appointment of Mrs Caroline Kayondo as a director on 2022-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

01/11/221 November 2022 Registered office address changed from 20 Lockhart Avenue Oxley Park Milton Keynes MK4 4TY England to Regus Midsummer Boulevard Milton Keynes MK9 2UB on 2022-11-01

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/02/2227 February 2022 Notification of a person with significant control statement

View Document

21/10/2121 October 2021 Cessation of Caroline Kayondo as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Caroline Kayondo as a director on 2021-10-20

View Document

30/09/2130 September 2021 Appointment of Ms Martha Nyambura Mbugua as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Lindiwe Linda Mabuto as a director on 2021-09-30

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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