DJINN GENIE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

DJINN GENIE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09027464

Incorporation date

07/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2014)
dot icon08/07/2025
Liquidators' statement of receipts and payments to 2025-05-12
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Appointment of a voluntary liquidator
dot icon24/05/2024
Statement of affairs
dot icon24/05/2024
Registered office address changed from 23 Bath Lane Leicester LE3 5BF England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2024-05-24
dot icon05/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Current accounting period shortened from 2022-05-31 to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon08/11/2021
Director's details changed for Mr Narrinder Sandhu on 2015-10-01
dot icon08/11/2021
Change of details for Mrs Bhawna Sandhu as a person with significant control on 2021-06-01
dot icon08/11/2021
Change of details for Mr Narrinder Sandhu as a person with significant control on 2021-06-01
dot icon14/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/06/2019
Confirmation statement made on 2019-05-07 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/05/2019
Registered office address changed from 8 Frog Island Leicester LE3 5AG England to 23 Bath Lane Leicester LE3 5BF on 2019-05-12
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon03/07/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon02/07/2018
Registered office address changed from 10 New Henry Street Leicester LE3 5AP to 8 Frog Island Leicester LE3 5AG on 2018-07-02
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Registration of charge 090274640001, created on 2017-01-26
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/08/2015
Director's details changed for Mr Narrinder Singh Sandhu on 2015-04-14
dot icon01/05/2015
Termination of appointment of Agnieszka Czapla as a director on 2015-04-15
dot icon01/05/2015
Appointment of Mr Narrinder Singh Sandhu as a director on 2015-04-14
dot icon16/05/2014
Appointment of Agnieszka Czapla as a director
dot icon12/05/2014
Termination of appointment of Barbara Kahan as a director
dot icon07/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
187.07K
-
0.00
-
-
2022
4
40.28K
-
0.00
-
-
2022
4
40.28K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

40.28K £Descended-78.47 % *

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
Sandhu, Narrinder
Director
14/04/2015 - Present
6

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DJINN GENIE (LONDON) LIMITED

DJINN GENIE (LONDON) LIMITED is an(a) Liquidation company incorporated on 07/05/2014 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DJINN GENIE (LONDON) LIMITED?

toggle

DJINN GENIE (LONDON) LIMITED is currently Liquidation. It was registered on 07/05/2014 .

Where is DJINN GENIE (LONDON) LIMITED located?

toggle

DJINN GENIE (LONDON) LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does DJINN GENIE (LONDON) LIMITED do?

toggle

DJINN GENIE (LONDON) LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does DJINN GENIE (LONDON) LIMITED have?

toggle

DJINN GENIE (LONDON) LIMITED had 4 employees in 2022.

What is the latest filing for DJINN GENIE (LONDON) LIMITED?

toggle

The latest filing was on 08/07/2025: Liquidators' statement of receipts and payments to 2025-05-12.