D JAIN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D JAIN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05992606

Incorporation date

08/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon22/12/2025
Declaration of solvency
dot icon17/12/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-12-17
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Micro company accounts made up to 2025-10-31
dot icon04/11/2025
Previous accounting period shortened from 2025-11-30 to 2025-10-31
dot icon10/01/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-11-30
dot icon17/04/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon19/01/2024
Appointment of Mrs Namita Jain as a director on 2024-01-18
dot icon19/01/2024
Termination of appointment of Dhirendra Jain as a director on 2024-01-18
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/12/2022
Notification of Namita Jain as a person with significant control on 2022-11-30
dot icon21/03/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-11-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon14/07/2017
Micro company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr Dhirendra Jain on 2013-04-23
dot icon17/12/2013
Secretary's details changed for Mrs Namita Jain on 2013-04-23
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/07/2012
Registered office address changed from 12C Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 2012-07-17
dot icon30/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon28/11/2011
Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom on 2011-11-28
dot icon18/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/05/2010
Secretary's details changed for Mrs Namita Jain on 2010-05-01
dot icon09/05/2010
Director's details changed for Mr Dhirendra Jain on 2010-05-01
dot icon14/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Dhirendra Jain on 2009-10-01
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 20/11/08; full list of members
dot icon01/06/2009
Director's change of particulars / dhirendra jain / 01/06/2009
dot icon01/06/2009
Secretary's change of particulars / namita jain / 01/06/2009
dot icon01/06/2009
Registered office changed on 01/06/2009 from 28 sotheron road watford hertfordshire WD17 2QA
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/12/2007
Ad 01/02/07--------- £ si 4@1
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon08/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.37K
-
0.00
-
-
2022
1
74.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Dhirendra
Director
10/11/2006 - 18/01/2024
2
Jain, Namita
Director
18/01/2024 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/11/2006 - 09/11/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/11/2006 - 09/11/2006
41295
Jain, Namita
Secretary
10/11/2006 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D JAIN SOLUTIONS LIMITED

D JAIN SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 08/11/2006 with the registered office located at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D JAIN SOLUTIONS LIMITED?

toggle

D JAIN SOLUTIONS LIMITED is currently Liquidation. It was registered on 08/11/2006 .

Where is D JAIN SOLUTIONS LIMITED located?

toggle

D JAIN SOLUTIONS LIMITED is registered at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does D JAIN SOLUTIONS LIMITED do?

toggle

D JAIN SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for D JAIN SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2025: Declaration of solvency.