Company NameJIN Design Factory Ltd
DirectorZhilei Wang
Company StatusActive - Proposal to Strike off
Company Number11768369
CategoryPrivate Limited Company
Incorporation Date15 January 2019(5 years, 3 months ago)
Previous NamesJIN Design Factory Ltd and House Of Shen Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Zhilei Wang
Date of BirthDecember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2019(1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressStudio 44 Riverside Building
Trinity Buoy Wharf
London
E14 0FL
Director NameMiss Ziyao Tang
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hancock House 20 Love Lane
London
SE18 6GU
Director NameMr Xuefeng Shi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed22 November 2021(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 44 Riverside Building
Trinity Buoy Wharf
London
E14 0FL
Director NameMs Ziyao Tang
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2022(3 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 44 Riverside Building
Trinity Buoy Wharf
London
E14 0FL

Location

Registered AddressStudio 44 Riverside Building
Trinity Buoy Wharf
London
E14 0FL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return20 June 2022 (1 year, 10 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2022Termination of appointment of Ziyao Tang as a director on 11 July 2022 (1 page)
4 July 2022Appointment of Ms Ziyao Tang as a director on 1 July 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Termination of appointment of Xuefeng Shi as a director on 15 June 2022 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
24 November 2021Appointment of Mr Xuefeng Shi as a director on 22 November 2021 (2 pages)
24 November 2021Termination of appointment of Ziyao Tang as a director on 22 November 2021 (1 page)
24 November 2021Registered office address changed from 867 Salisbury House London EC2M 5SQ England to Studio 44 Riverside Building Trinity Buoy Wharf London E14 0FL on 24 November 2021 (1 page)
24 November 2021Cessation of Ziyao Tang as a person with significant control on 22 November 2021 (1 page)
29 October 2021Total exemption full accounts made up to 30 January 2021 (8 pages)
12 April 2021Total exemption full accounts made up to 30 January 2020 (8 pages)
6 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
(3 pages)
26 July 2019Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 867 Salisbury House London EC2M 5SQ on 26 July 2019 (1 page)
14 February 2019Notification of Zhilei Wang as a person with significant control on 28 January 2019 (2 pages)
14 February 2019Appointment of Ms Zhilei Wang as a director on 14 February 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
15 January 2019Incorporation
Statement of capital on 2019-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)