Company NameJimnath Limited
DirectorNan Wang
Company StatusActive
Company Number10805881
CategoryPrivate Limited Company
Incorporation Date6 June 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nan Wang
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT
Director NameMr Liren Bian
Date of BirthAugust 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed06 June 2017(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT
Director NameJames Charles Neil McFadyen
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT

Location

Registered Address9 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

27 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 May 2021Registered office address changed from 31 Imex Business Centre Birtley Chester Le Street DH3 1QT United Kingdom to 9 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
25 May 2021Termination of appointment of James Charles Neil Mcfadyen as a director on 26 November 2020 (1 page)
20 May 2021Confirmation statement made on 5 June 2020 with updates (8 pages)
20 May 2021Administrative restoration application (3 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Director's details changed for James Charles Neil Mcfadyen on 8 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Nan Wang on 8 July 2019 (2 pages)
11 July 2019Termination of appointment of Liren Bian as a director on 8 July 2019 (1 page)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)