Jing Investments Limited

General information

Name:

Jing Investments Ltd

Office Address:

4 Queensway House 57 Livery Street B3 1HA Birmingham

Number: 07612634

Incorporation date: 2011-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jing Investments began its operations in 2011 as a Private Limited Company with reg. no. 07612634. This particular company has been prospering for thirteen years and it's currently active. The firm's office is located in Birmingham at 4 Queensway House. You could also find the company by its zip code, B3 1HA. This company's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2023-03-31 is the last time when the accounts were reported.

Nicola F. is this firm's individual director, who was appointed thirteen years ago.

Nicola F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola F.

Role: Director

Appointed: 21 April 2011

Latest update: 8 February 2024

People with significant control

Nicola F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Graham F.
Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 October 2014
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 March 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 11 December 2012
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates February 14, 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

59 New Hampton Lofts 90 Great Hampton Street Jewellery Quarter

Post code:

B18 6EU

City / Town:

Birmingham

HQ address,
2013

Address:

59 New Hampton Lofts 90 Great Hampton Street Jewellery Quarter

Post code:

B18 6EU

City / Town:

Birmingham

HQ address,
2014

Address:

59 New Hampton Lofts 90 Great Hampton Street Jewellery Quarter

Post code:

B18 6EU

City / Town:

Birmingham

HQ address,
2015

Address:

59 New Hampton Lofts 90 Great Hampton Street

Post code:

B18 6EU

City / Town:

Birmingham

HQ address,
2016

Address:

59 New Hampton Lofts 90 Great Hampton Street

Post code:

B18 6EU

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2014

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode