UKBizDB.co.uk

JAIRUS AND FRANKLYN LIMITED

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

This company is commonly known as Jairus And Franklyn Limited. The company was founded 5 years ago and was given the registration number 11996716. The firm's registered office is in LONDON. You can find them at 36 Haldane Close, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAIRUS AND FRANKLYN LIMITED
Company Number:11996716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:36 Haldane Close, London, England, N10 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Haldane Close, London, England, N10 2PB

Secretary14 September 2019Active
36, Haldane Close, London, England, N10 2PB

Director17 September 2019Active
20, York Road, Chingford, London, United Kingdom, E4 8QN

Secretary15 May 2019Active
20, York Road, Chingford, London, United Kingdom, E4 8QN

Director15 May 2019Active

People with Significant Control

Richard Mpagi
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:29, Strand Place, London, England, N18 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anthony Ojeta
Notified on:14 September 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:304a, Green Lanes, London, England, N13 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Shamim Nakkazi
Notified on:02 September 2019
Status:Active
Date of birth:September 1994
Nationality:Ugandan
Country of residence:England
Address:36, Haldane Close, London, England, N10 2PB
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Edward Kiggundu
Notified on:15 May 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:20, York Road, London, United Kingdom, E4 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Address

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

Download
2020-02-17Resolution

Resolution.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Address

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

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-07Address

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

Download
2019-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.