UKBizDB.co.uk

JHAI LIMITED

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

This company is commonly known as Jhai Limited. The company was founded 24 years ago and was given the registration number 03980572. The firm's registered office is in BRIDPORT. You can find them at 3 George Street, West Bay, Bridport, Dorset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JHAI LIMITED
Company Number:03980572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 George Street, West Bay, Bridport, Dorset, DT6 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clinton Avenue, Nottingham, NG5 1AW

Director09 February 2010Active
6, Clinton Avenue, Nottingham, NG5 1AW

Director30 November 2009Active
6, Clinton Avenue, Nottingham, NG5 1AW

Director30 November 2009Active
Yew Tree, Saint James Road, Netherbury, Bridport, DT6 5LP

Secretary26 April 2000Active
6 Albert Road, Ripley, DE5 3FZ

Secretary17 August 2000Active
Oldwell, St James Road, Netherbury, DT6 5LP

Secretary06 May 2005Active
32 Highacres, Loders, Bridport, DT6 3SE

Secretary17 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2000Active
11a Kingsley Avenue, Sandal, WF2 7EA

Director21 September 2005Active
11a Kingsley Avenue, Sandal, WF2 7EA

Director01 October 2003Active
6, Clinton Avenue, Nottingham, NG5 1AW

Director09 February 2010Active
54 Codnor Denby Lane, Codnor, DE5 9SN

Director26 April 2000Active
Eden House, 401a Milnthorpe Lane Sandal, Wakefield, WF2 9DJ

Director26 April 2000Active
White Cross, Neddys Close, Netherbury, DT6 5NH

Director26 April 2000Active
31 Common Road, Ingrave, Brentwood, CM13 3QL

Director17 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2000Active

People with Significant Control

Gold Bidco Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Botham Accounting, 14 Clarendon Street, Nottingham, England, NG1 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Gerald Nicklin
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:6, Clinton Avenue, Nottingham, England, NG5 1AW
Nature of control:
  • Significant influence or control
Mr Matthew John Read
Notified on:01 July 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:3, George Street, Bridport, DT6 4EY
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
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Accounts

Change account reference date company previous shortened.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.