Company NameJianchi Limited
DirectorRonald Hughes
Company StatusActive
Company Number09658590
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ronald Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address27 Edinburgh Road
Plaistow
London
E13 9HR

Location

Registered Address27 Edinburgh Road
Plaistow
London
E13 9HR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

12 May 2022Delivered on: 13 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 9, craigmore gardens, 72 lansdowne road, BH1 1PS.
Outstanding
26 May 2021Delivered on: 27 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 43 cobham avenue liverpool L9 3BP.
Outstanding
19 May 2021Delivered on: 27 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 80 hahnemann road liverpool L4 3SA.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 23 waller street liverpool L20 4PU.
Outstanding

Filing History

26 February 2021Registration of charge 096585900001, created on 19 February 2021 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (3 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 September 2019Registered office address changed from 258 Merton Road London SW18 5JL to 27 Edinburgh Road Plaistow London E13 9HR on 18 September 2019 (1 page)
9 September 2019Confirmation statement made on 26 June 2019 with no updates (2 pages)
9 September 2019Registered office address changed from 132 Merton Road Merton Road London SW18 5SP England to 258 Merton Road London SW18 5JL on 9 September 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
10 January 2019Confirmation statement made on 26 June 2018 with updates (2 pages)
10 January 2019Administrative restoration application (3 pages)
4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 August 2017Notification of Ronald Hughes as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 August 2017Notification of Ronald Hughes as a person with significant control on 6 April 2016 (2 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Registered office address changed from 132 132 Merton Road Southfields SW18 5SP England to 132 Merton Road Merton Road London SW18 5SP on 20 July 2016 (1 page)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Registered office address changed from 132 132 Merton Road Southfields SW18 5SP England to 132 Merton Road Merton Road London SW18 5SP on 20 July 2016 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)