JAIMINI JL LTD

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mrs Jaimini Padleckis on 2025-04-04

View Document

07/04/257 April 2025 Change of details for Mrs Jaimini Padleckis as a person with significant control on 2025-04-07

View Document

04/04/254 April 2025 Registered office address changed from 82 Suite a James Carter Road Mildenhall IP28 7DE England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-04-04

View Document

04/04/254 April 2025 Certificate of change of name

View Document

04/04/254 April 2025 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 82 Suite a James Carter Road Mildenhall IP28 7DE on 2025-04-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Termination of appointment of Arnold David Ferrier as a director on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Arnold David Ferrier as a person with significant control on 2025-02-20

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2327 October 2023 Incorporation

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