UKBizDB.co.uk

JALDAR HOLDINGS LIMITED

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

This company is commonly known as Jaldar Holdings Limited. The company was founded 6 years ago and was given the registration number SC589771. The firm's registered office is in ST ANDREWS. You can find them at 15 Bell St, , St Andrews, Fife. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JALDAR HOLDINGS LIMITED
Company Number:SC589771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 66210 - Risk and damage evaluation
  • 70100 - Activities of head offices
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:15 Bell St, St Andrews, Fife, Scotland, KY16 9UR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Oliver St, Valletta, Malta, VLT1610

Secretary26 February 2018Active
Rama Bllaca 5, Pristina Suburbs,

Corporate Secretary10 July 2019Active
Mb Office, Crow Road, Glasgow, Scotland, 628

Director29 June 2019Active
408n, 4 St, Canton, United States, 67428

Corporate Director28 November 2022Active
Oil Palmir, Lagja 29, Mersi Patos Fier, Albania,

Director29 June 2019Active
Ul.Sw Bonifacego 92/A, Poland,

Director29 June 2019Active
Rama Bllaca 5, Kosovo,

Director29 June 2019Active
15, Bell St, St Andrews, Scotland, KY16 9UR

Director26 February 2018Active

People with Significant Control

The Chariker Family Foundation
Notified on:28 November 2022
Status:Active
Country of residence:United States
Address:408 N, 4 St, Canton, United States, 67428
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Beravia Seaviation (Bsa) Limited
Notified on:16 October 2020
Status:Active
Country of residence:United Kingdom
Address:44-46, Elmwood Ave, Belfast, United Kingdom, BT9 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Yuval Binstoc
Notified on:12 December 2019
Status:Active
Country of residence:Scotland
Address:15, Bell St, St Andrews, Scotland, KY16 9UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Adi Weiner Binstoc
Notified on:26 February 2018
Status:Active
Date of birth:August 1976
Nationality:Croatian
Country of residence:Malta
Address:1st Oliver St, Valletta, Malta, VLT1610
Nature of control:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Appoint corporate director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-08-20Resolution

Resolution.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.