UKBizDB.co.uk

JENGA (UK) LIMITED

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

This company is commonly known as Jenga (uk) Limited. The company was founded 10 years ago and was given the registration number 08915639. 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 (UK) LIMITED
Company Number:08915639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9a, The Broadway, Stanmore, England, HA7 4DA

Secretary27 February 2014Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director04 January 2016Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director27 February 2014Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director27 February 2014Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director04 January 2016Active

People with Significant Control

Mr Mahesh Raojibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, 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
Mr Hitenkumar Mansukhlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, 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
Mrs Navika Hitenkumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, 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
Mrs Alpa Mahesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, 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

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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Accounts

Change account reference date company previous shortened.

Download
2015-04-29Address

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

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.