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..
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 | : |
|
Registered Address | : | 3 George Street, West Bay, Bridport, Dorset, DT6 4EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 09 February 2010 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 30 November 2009 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 30 November 2009 | Active |
Yew Tree, Saint James Road, Netherbury, Bridport, DT6 5LP | Secretary | 26 April 2000 | Active |
6 Albert Road, Ripley, DE5 3FZ | Secretary | 17 August 2000 | Active |
Oldwell, St James Road, Netherbury, DT6 5LP | Secretary | 06 May 2005 | Active |
32 Highacres, Loders, Bridport, DT6 3SE | Secretary | 17 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 April 2000 | Active |
11a Kingsley Avenue, Sandal, WF2 7EA | Director | 21 September 2005 | Active |
11a Kingsley Avenue, Sandal, WF2 7EA | Director | 01 October 2003 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 09 February 2010 | Active |
54 Codnor Denby Lane, Codnor, DE5 9SN | Director | 26 April 2000 | Active |
Eden House, 401a Milnthorpe Lane Sandal, Wakefield, WF2 9DJ | Director | 26 April 2000 | Active |
White Cross, Neddys Close, Netherbury, DT6 5NH | Director | 26 April 2000 | Active |
31 Common Road, Ingrave, Brentwood, CM13 3QL | Director | 17 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.