UKBizDB.co.uk

JAIN ARHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jain Arham Limited. The company was founded 6 years ago and was given the registration number 10884974. The firm's registered office is in BIRMINGHAM. You can find them at Spencer House, 51, Tyburn Road, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:JAIN ARHAM LIMITED
Company Number:10884974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Spencer House, 51, Tyburn Road, Birmingham, England, B24 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Croham Park Avenue, South Croydon, United Kingdom, CR2 7HN

Director26 July 2017Active
19, Croham Park Avenue, South Croydon, United Kingdom, CR2 7HN

Director26 July 2017Active
28, Greyhound Road, Coventry, England, CV6 4BS

Secretary06 September 2017Active
28 Greyhound Road, Coventry, United Kingdom, CV6 4BS

Director06 November 2017Active
28, Greyhound Road, Coventry, England, CV6 4BS

Director01 September 2017Active

People with Significant Control

Mrs Sapna Jain
Notified on:23 February 2018
Status:Active
Date of birth:December 1977
Nationality:Indian
Country of residence:England
Address:28, Greyhound Road, Coventry, England, CV6 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sapna Jain
Notified on:18 January 2018
Status:Active
Date of birth:December 1977
Nationality:Indian
Country of residence:England
Address:28, Greyhound Road, Coventry, England, CV6 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sonal Jain
Notified on:26 July 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:19, Croham Park Avenue, South Croydon, United Kingdom, CR2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sumit Jain
Notified on:26 July 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:19, Croham Park Avenue, South Croydon, United Kingdom, CR2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-04-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.