JGBM HOTEL LIMITED

Register to unlock more data on OkredoRegister

JGBM HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14556278

Incorporation date

23/12/2022

Size

Micro Entity

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Confirmation statement made on 2025-07-04 with updates
dot icon03/10/2025
Cessation of Kishan Thakkar as a person with significant control on 2025-09-15
dot icon03/10/2025
Notification of Paresh Thakkar as a person with significant control on 2025-09-15
dot icon01/10/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon21/05/2025
Registered office address changed from PO Box 4385 14556278 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2025-05-21
dot icon09/05/2025
Registered office address changed to PO Box 4385, 14556278 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-09
dot icon09/05/2025
Address of officer Mr Paresh Thakkar changed to 14556278 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-09
dot icon09/05/2025
Address of person with significant control Mr Kishan Thakkar changed to 14556278 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-09
dot icon11/02/2025
Registered office address changed from , 18 Priestley Court Princes Gate, High Wycombe, HP13 7WZ, England to 128 City Road London EC1V 2NX on 2025-02-11
dot icon08/01/2025
Appointment of Mr Paresh Thakkar as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of Kishan Thakkar as a director on 2025-01-01
dot icon04/09/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon02/02/2024
Registration of charge 145562780001, created on 2024-02-01
dot icon09/01/2024
Termination of appointment of Paresh Thakkar as a director on 2024-01-09
dot icon09/01/2024
Cessation of Hamlatta Thakkar as a person with significant control on 2023-12-01
dot icon09/01/2024
Notification of Kishan Thakkar as a person with significant control on 2023-12-01
dot icon01/12/2023
Registered office address changed from , C/O Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, United Kingdom to 128 City Road London EC1V 2NX on 2023-12-01
dot icon19/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon19/10/2023
Micro company accounts made up to 2023-09-30
dot icon04/07/2023
Termination of appointment of Roshan Thakkar as a director on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon23/12/2022
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
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 JGBM HOTEL LIMITED

JGBM HOTEL LIMITED is an(a) Active company incorporated on 23/12/2022 with the registered office located at 124-128 City Road, London EC1V 2NX. 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 JGBM HOTEL LIMITED?

toggle

JGBM HOTEL LIMITED is currently Active. It was registered on 23/12/2022 .

Where is JGBM HOTEL LIMITED located?

toggle

JGBM HOTEL LIMITED is registered at 124-128 City Road, London EC1V 2NX.

What does JGBM HOTEL LIMITED do?

toggle

JGBM HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for JGBM HOTEL LIMITED?

toggle

The latest filing was on 04/10/2025: Compulsory strike-off action has been discontinued.