ARJUN AUTOLEASE LIMITED

Register to unlock more data on OkredoRegister

ARJUN AUTOLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528086

Incorporation date

06/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor Corner House Buildings, Red Lion Square, Hythe CT21 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon03/12/2025
Change of details for Mr Tripat Singh Toor as a person with significant control on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Tripat Singh Toor on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Tripat Singh Toor on 2025-12-01
dot icon01/12/2025
Secretary's details changed for Kavaljit Kaur Dhillon on 2025-12-01
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/07/2025
Registered office address changed from , Brambles Lower Wall Road, West Hythe, Hythe, CT21 4NR, England to First Floor Corner House Buildings Red Lion Square Hythe CT21 5BD on 2025-07-17
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/09/2024
Confirmation statement made on 2024-04-03 with updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/04/2024
Registered office address changed from , 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH to Brambles Lower Wall Road West Hythe Hythe CT21 4NR on 2024-04-03
dot icon21/12/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/10/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Previous accounting period extended from 2020-12-24 to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2019-12-24
dot icon23/12/2020
Previous accounting period shortened from 2019-12-25 to 2019-12-24
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon27/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon27/09/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon30/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon28/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon23/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon02/10/2013
Secretary's details changed for Kavaljit Dhillon on 2013-01-01
dot icon02/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-06
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon01/03/2010
Registered office address changed from , Empire House, Sunderland Quay, Culpuper Close Rochester, Kent, ME2 4HU on 2010-03-01
dot icon15/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/12/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon04/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/09/2008
Return made up to 06/09/08; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Return made up to 06/09/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon31/10/2006
Return made up to 06/09/06; full list of members
dot icon26/07/2006
Certificate of change of name
dot icon21/10/2005
Return made up to 06/09/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from:\hilbre house, chapter road, rochester, kent ME2 3PX
dot icon24/02/2005
Return made up to 06/09/04; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/05/2004
Compulsory strike-off action has been discontinued
dot icon24/05/2004
Return made up to 06/09/03; full list of members
dot icon20/04/2004
First Gazette notice for compulsory strike-off
dot icon18/12/2003
New secretary appointed
dot icon02/10/2003
Registered office changed on 02/10/03 from:\2 wellbrook close, ingleby barwick, stockton, TS17 0XL
dot icon30/05/2003
Director resigned
dot icon09/10/2002
Registered office changed on 09/10/02 from:\2 wellbrook close, ingleby barwick, stockton, TS17 0XL
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon13/09/2002
Registered office changed on 13/09/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon06/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-19.30 % *

* during past year

Cash in Bank

£6,993.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.35K
-
0.00
8.67K
-
2022
0
14.30K
-
0.00
6.99K
-
2022
0
14.30K
-
0.00
6.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.30K £Descended-26.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Descended-19.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Adel
Director
08/09/2002 - 21/05/2003
21
HCS SECRETARIAL LIMITED
Nominee Secretary
05/09/2002 - 09/09/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/09/2002 - 09/09/2002
15849
Mr Tripat Singh Toor
Director
09/09/2002 - Present
13
Dhillon, Kavaljit Kaur
Secretary
10/11/2003 - Present
-

Persons with Significant Control

1
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 ARJUN AUTOLEASE LIMITED

ARJUN AUTOLEASE LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at First Floor Corner House Buildings, Red Lion Square, Hythe CT21 5BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARJUN AUTOLEASE LIMITED?

toggle

ARJUN AUTOLEASE LIMITED is currently Active. It was registered on 06/09/2002 .

Where is ARJUN AUTOLEASE LIMITED located?

toggle

ARJUN AUTOLEASE LIMITED is registered at First Floor Corner House Buildings, Red Lion Square, Hythe CT21 5BD.

What does ARJUN AUTOLEASE LIMITED do?

toggle

ARJUN AUTOLEASE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ARJUN AUTOLEASE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with updates.