UKBizDB.co.uk

JENGA LIMITED

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

This company is commonly known as Jenga Limited. The company was founded 21 years ago and was given the registration number 04648240. The firm's registered office is in STANMORE. You can find them at 9a The Broadway, , Stanmore, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JENGA LIMITED
Company Number:04648240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9a The Broadway, Stanmore, Middlesex, HA7 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Daneglen Court, London Road, Stanmore, United Kingdom, HA7 4PL

Secretary31 December 2009Active
48 Elm Park, Stanmore, HA7 4BJ

Director31 March 2007Active
48 Elm Park, Stanmore, HA7 4BJ

Director27 January 2003Active
50 London Road, Stanmore, HA7 4NU

Director31 March 2007Active
50 London Road, Stanmore, HA7 4NU

Director31 March 2007Active
48 Elm Park, Stanmore, HA7 4BJ

Secretary27 January 2003Active

People with Significant Control

Mrs Navika Hitenkumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:9a, The Broadway, Stanmore, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Alpa Mahesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:9a, The Broadway, Stanmore, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mahesh Raojibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:9a, The Broadway, Stanmore, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Hitenkumar Mansukhlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:9a, The Broadway, Stanmore, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-02-20Accounts

Change account reference date company previous extended.

Download
2020-01-09Incorporation

Re registration memorandum articles.

Download
2020-01-09Change of name

Certificate re registration public limited company to private.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Change of name

Reregistration public to private company.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.