A1 JAPANEEDS AUTO LTD

Register to unlock more data on OkredoRegister

A1 JAPANEEDS AUTO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05741972

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6, Kingsway Building, Marina Road, Leicester LE5 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon27/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon13/02/2026
Amended micro company accounts made up to 2025-03-31
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Notification of Rohila Bibi as a person with significant control on 2024-06-01
dot icon05/06/2024
Change of details for Mr Mukhtar Ali Shah as a person with significant control on 2024-06-01
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon28/05/2024
Registered office address changed from 32 Turner Road Leicester LE5 0QA England to Unit 6, Kingsway Building Marina Road Leicester LE5 5NG on 2024-05-28
dot icon04/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Amended micro company accounts made up to 2021-03-31
dot icon04/09/2023
Amended micro company accounts made up to 2022-03-31
dot icon16/08/2023
Registered office address changed from Unit 6 24 Marina Road Leicester LE5 5NG England to 32 Turner Road Leicester LE5 0QA on 2023-08-16
dot icon28/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Certificate of change of name
dot icon16/12/2022
Registered office address changed from 116 - 118 Evington Valley Road Leicester LE5 5LN United Kingdom to Unit 6 24 Marina Road Leicester LE5 5NG on 2022-12-16
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Micro company accounts made up to 2020-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Registered office address changed from C/O Malik & Co 32 Turner Road Leicester LE5 0QA to 116 - 118 Evington Valley Road Leicester LE5 5LN on 2018-07-02
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Amended total exemption small company accounts made up to 2013-03-31
dot icon04/07/2016
Amended total exemption small company accounts made up to 2012-03-31
dot icon04/07/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon04/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon04/07/2016
Amended total exemption small company accounts made up to 2011-03-31
dot icon08/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon15/04/2013
Registered office address changed from C/O C/O Malik & Co 32 Turner Road Leicester LE5 0QA England on 2013-04-15
dot icon13/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/05/2012
Registered office address changed from C/O Malik & Co 32 Turner Road Leicester LE5 0QA England on 2012-05-13
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/05/2011
Registered office address changed from 563a Uppingham Road Leicester Leicestershire LE5 6QA on 2011-05-06
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2010
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mukhtar Ali Shah on 2010-03-15
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon31/10/2009
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon24/04/2009
Compulsory strike-off action has been discontinued
dot icon23/04/2009
Return made up to 14/03/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 563A manor house uppingham road leicester leicestershire LE5 6QA
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon16/09/2008
Registered office changed on 16/09/2008 from 264 gwendolen road leicester LE5 5FH
dot icon15/09/2008
Return made up to 14/03/08; full list of members
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon04/04/2006
Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon14/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Mukhtar Ali
Director
01/04/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 JAPANEEDS AUTO LTD

A1 JAPANEEDS AUTO LTD is an(a) Active company incorporated on 14/03/2006 with the registered office located at Unit 6, Kingsway Building, Marina Road, Leicester LE5 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 JAPANEEDS AUTO LTD?

toggle

A1 JAPANEEDS AUTO LTD is currently Active. It was registered on 14/03/2006 .

Where is A1 JAPANEEDS AUTO LTD located?

toggle

A1 JAPANEEDS AUTO LTD is registered at Unit 6, Kingsway Building, Marina Road, Leicester LE5 5NG.

What does A1 JAPANEEDS AUTO LTD do?

toggle

A1 JAPANEEDS AUTO LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for A1 JAPANEEDS AUTO LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-19 with no updates.