Company NameJEB Capital Investments Limited
DirectorsMike Jinn Shyue-Gang and Martin Viyagula Nathan
Company StatusActive
Company Number12008704
CategoryPrivate Limited Company
Incorporation Date21 May 2019(4 years, 11 months ago)
Previous NameJab Capital Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mike Jinn Shyue-Gang
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 5, 7 - 11 Longmoore Street
London
SW1V 1JH
Director NameMr Martin Viyagula Nathan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, 7 - 11 Longmoore Street
London
SW1V 1JH

Location

Registered AddressUnit 5, 7 - 11 Longmoore Street
London
SW1V 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

3 June 2019Delivered on: 14 June 2019
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Registered office address changed from 7 Homefield Road Wembley HA0 2NL England to Unit 5, 7 - 11 Longmoore Street London SW1V 1JH on 18 December 2023 (1 page)
18 December 2023Registered office address changed from Unit 5, 7 - 11 Longmoore Street London SW1V 1JH England to Unit 5, 7 - 11 Longmoore Street London SW1V 1JH on 18 December 2023 (1 page)
26 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
14 May 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
4 November 2022Appointment of Mr Martin Viyagula Nathan as a director on 24 October 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
3 August 2022Change of details for Gemini Capital Investments Limited as a person with significant control on 20 July 2022 (2 pages)
27 April 2022Notification of Gemini Capital Investments Limited as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 99
(3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
25 April 2022Company name changed jab capital investments LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
(3 pages)
1 April 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
23 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
19 October 2020Satisfaction of charge 120087040001 in full (1 page)
8 July 2020Registered office address changed from 25 Wilton Road Office 1.17 London SW1V 1LW England to 7 Homefield Road Wembley HA0 2NL on 8 July 2020 (1 page)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 July 2019Registered office address changed from 824 Point West 116 Cromwell Road London SW7 4XJ England to 25 Wilton Road Office 1.17 London SW1V 1LW on 31 July 2019 (1 page)
14 June 2019Registration of charge 120087040001, created on 3 June 2019 (31 pages)
21 May 2019Incorporation
Statement of capital on 2019-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)