JAYAN LIMITED

Suite 3 Falcon Court Business Centre Suite 3 Falcon Court Business Centre, Maidstone, ME15 6TF, Kent, United Kingdom
StatusACTIVE
Company No.10406206
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

JAYAN LIMITED is an active private limited company with number 10406206. It was incorporated 7 years, 8 months ago, on 01 October 2016. The company address is Suite 3 Falcon Court Business Centre Suite 3 Falcon Court Business Centre, Maidstone, ME15 6TF, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Vimal Pokar

Change date: 2022-11-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-17

Psc name: Mrs. Roshnie Vimal Pokar

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Roshnie Vimal Pokar

Change date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Mr. Vimal Pokar

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Manilal Pokar

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Urmila Pokar

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-14

Psc name: Roshnie Vimal Pokar

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-14

Psc name: Vimal Pokar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-08

Charge number: 104062060001

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roshnie Vimal Pokar

Cessation date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vimal Pokar

Cessation date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Urmila Pokar

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Manilal Pokar

Appointment date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mrs. Roshnie Vimal Pokar

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Vimal Pokar

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr. Vimal Pokar

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mrs. Roshnie Vimal Pokar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF

Change date: 2018-05-25

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACILITATE (SCOTLAND)

BALTIC CHAMBERS,GLASGOW,G2 1PX

Number:SC217850
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAPAN FOOD EXPRESS LIMITED

UNIT 3, BEDDINGTON LANE INDUSTRIAL ESTATE,CROYDON,CR0 4TD

Number:10615325
Status:ACTIVE
Category:Private Limited Company

LAPWING PVT LIMITED

CORBY ENTERPRISE CENTRE,CORBY,NN17 5EU

Number:06817707
Status:ACTIVE
Category:Private Limited Company

NONILE LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11255134
Status:ACTIVE
Category:Private Limited Company

SLNS CONSULTING LIMITED

64 A, HERGA ROAD,LONDON,HA3 5AS

Number:09149081
Status:ACTIVE
Category:Private Limited Company

SUBCO (GLASGOW) LIMITED

78 SWITCHBACK ROAD,GLASGOW,G61 1AG

Number:SC046748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source