UKBizDB.co.uk

JEEENI LTD

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

This company is commonly known as Jeeeni Ltd. The company was founded 10 years ago and was given the registration number 08818285. The firm's registered office is in BUSHEY HEATH. You can find them at 4 Flat 4 Fuller Close, , Bushey Heath, Hertfordshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:JEEENI LTD
Company Number:08818285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:4 Flat 4 Fuller Close, Bushey Heath, Hertfordshire, England, WD23 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Flat 4 Fuller Close, Bushey Heath, England, WD23 4JD

Secretary17 August 2015Active
Suite 207, Suite 207 Stanmore Business & Innovation Centre, Howard Road, Stanmore, England, HA7 1BT

Director17 December 2013Active
Suite 207, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT

Director23 December 2015Active
23, Foscote Road, London, England, NW4 3SE

Director11 June 2016Active
2, Garrick Road, Hendon, United Kingdom, NW9 6AA

Director26 April 2014Active
4, Flat 4 Fuller Close, Bushey Heath, England, WD23 4JD

Director22 December 2015Active
Suite 207, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT

Director15 December 2015Active
45, Lyon Street, Southampton, United Kingdom, SO14 0LW

Director21 December 2013Active

People with Significant Control

Mr Siraj Sayed
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:4, Flat 4 Fuller Close, Bushey Heath, England, WD23 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-26Accounts

Change account reference date company current extended.

Download
2017-05-22Capital

Capital allotment shares.

Download
2017-03-03Miscellaneous

Legacy.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Capital

Capital allotment shares.

Download
2016-10-11Address

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

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-06-12Officers

Appoint person director company with name date.

Download
2016-05-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.