JINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
JINGS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Dissolved - no longer trading.
JINGS LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035880. The accounts status is TOTAL EXEMPTION FULL.
JINGS LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035880. The accounts status is TOTAL EXEMPTION FULL.
JINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2021 |
Registered Office
SUITE B, FAIRGATE HOUSE 205 KINGS ROAD
BIRMINGHAM
WEST MIDLANDS
B11 2AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2021 | 01/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITELAW WELLS | Corporate Secretary | 2007-05-31 | CURRENT | ||
MR IAN HAMILTON WALES | Apr 1947 | British | Director | 2000-08-14 | CURRENT |
SUSAN WALES | Jan 1949 | British | Director | 2000-08-14 | CURRENT |
MRS KATHERINE MARGARET DAMPHA | Oct 1975 | British | Director | 2015-04-01 | CURRENT |
NELSON WAI KWEN YIU | Dec 1962 | British | Director | 2001-04-27 UNTIL 2007-12-04 | RESIGNED |
MR DAVID TIMOTHY UDELL | Jul 1947 | British | Director | 2000-08-14 UNTIL 2002-04-18 | RESIGNED |
SIMON ANDREW MITCHELL | May 1974 | Australian | Director | 2000-08-14 UNTIL 2001-03-26 | RESIGNED |
WILLIAM EDWARD DAVIS | May 1939 | British | Director | 2000-09-01 UNTIL 2001-04-27 | RESIGNED |
MR DAVID CHARLES CUNNINGTON | Aug 1974 | British | Director | 2001-03-26 UNTIL 2003-04-09 | RESIGNED |
MR NIGEL BRUCE ASHFIELD | May 1975 | British | Director | 2003-04-09 UNTIL 2004-08-23 | RESIGNED |
RICHARD AGNEW | Jun 1953 | British | Director | 2002-04-18 UNTIL 2007-04-18 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 2000-07-18 UNTIL 2000-08-14 | RESIGNED | ||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2000-07-18 UNTIL 2000-08-14 | RESIGNED | ||
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 2000-08-14 UNTIL 2000-09-15 | RESIGNED | |
MR DAVID RICHARD CHARLES AGNEW | Jun 1953 | British | Secretary | 2004-08-23 UNTIL 2007-04-18 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2000-08-14 UNTIL 2004-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Hamilton Wales | 2016-04-06 | 4/1947 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Susan Jennifer Wales | 2016-04-06 | 1/1949 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-08 | 31-10-2021 | £499,999 Cash £24,858 equity |
Jings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-19 | 31-08-2020 | £1,527 Cash £462,158 equity |
Jings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-16 | 31-08-2019 | £154 Cash £531,262 equity |
Jings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-13 | 31-08-2018 | £190 Cash £682,802 equity |
Jings Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 31-08-2017 | £3,411 Cash £885,103 equity |
Jings Limited - Abbreviated accounts 16.3 | 2017-01-27 | 31-08-2016 | £6,348 Cash £984,430 equity |
Jings Limited - Abbreviated accounts 16.1 | 2016-04-22 | 31-08-2015 | £5,175 Cash £997,356 equity |
Jings Limited - Limited company - abbreviated - 11.6 | 2015-02-18 | 31-08-2014 | £14,580 Cash £979,567 equity |