JAIMIN LTD

Register to unlock more data on OkredoRegister

JAIMIN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067846

Incorporation date

07/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon25/08/2010
Final Gazette dissolved following liquidation
dot icon25/05/2010
Return of final meeting in a members' voluntary winding up
dot icon18/06/2009
Appointment of a voluntary liquidator
dot icon18/06/2009
Resolutions
dot icon18/06/2009
Declaration of solvency
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Registered office changed on 20/05/2009 from ground floor 100 college road harrow middlesex HA1 1EN
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2008
Return made up to 08/09/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/09/2006
Return made up to 08/09/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/12/2005
Registered office changed on 07/12/05 from: ground floor 100 college road harrow middlesex HA1 1EN
dot icon02/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Secretary's particulars changed
dot icon28/11/2005
Return made up to 08/09/05; full list of members
dot icon28/11/2005
Registered office changed on 29/11/05 from: 4 donald road plaistow E13 0QE
dot icon24/10/2005
Particulars of mortgage/charge
dot icon24/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon20/03/2005
Accounts for a small company made up to 2004-02-29
dot icon13/09/2004
Return made up to 08/09/04; full list of members
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon09/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 08/09/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon31/10/2002
Return made up to 08/09/02; full list of members
dot icon28/10/2002
Particulars of mortgage/charge
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New secretary appointed
dot icon09/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/06/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 08/09/01; full list of members
dot icon09/09/2001
Secretary resigned
dot icon07/09/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon08/07/2001
Registered office changed on 09/07/01 from: 242-244 london road mitcham surrey CR4 3HD
dot icon07/07/2001
New secretary appointed
dot icon07/07/2001
Secretary resigned
dot icon23/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
New secretary appointed
dot icon02/11/2000
Registered office changed on 03/11/00 from: 352-4 london road mitcham surrey CR4 3ND
dot icon02/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon01/11/2000
Certificate of change of name
dot icon07/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tankaria, Raj
Director
25/10/2000 - Present
25
Kibuuka, Geoffrey
Director
07/09/2000 - 25/10/2000
37
A TO Z COMPANY SERVICES LTD
Corporate Secretary
07/09/2000 - 03/09/2001
157
Bender, Kathyanne
Secretary
25/10/2000 - 03/07/2001
5
Tankaria, Sapna
Secretary
30/07/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAIMIN LTD

JAIMIN LTD is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. 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 JAIMIN LTD?

toggle

JAIMIN LTD is currently Dissolved. It was registered on 07/09/2000 and dissolved on 25/08/2010.

Where is JAIMIN LTD located?

toggle

JAIMIN LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does JAIMIN LTD do?

toggle

JAIMIN LTD operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for JAIMIN LTD?

toggle

The latest filing was on 25/08/2010: Final Gazette dissolved following liquidation.