Company NameJogind Limited
Company StatusDissolved
Company Number04641554
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date10 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Bhupinder Kaur Sohal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fitzroy Road
Northfield
Birmingham
West Midlands
B31 5PD
Secretary NameMrs Bhupinder Kaur Sohal
StatusClosed
Appointed01 March 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 10 November 2022)
RoleCompany Director
Correspondence Address36 Fitzroy Road Northfield
Birmingham
West Midlands
B31 5PD
Director NameMr Gurbakhash Singh Sohal
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fitzroy Road
Northfield
Birmingham
B31 5PD
Director NameMrs Harjinder Kaur Sohal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2016)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Wareham Road
Frankley
Birmingham
West Midlands
B45 0JS
Secretary NameMrs Harjinder Kaur Sohal
NationalityBritish
StatusResigned
Appointed03 February 2003(2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2016)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Wareham Road
Frankley
Birmingham
West Midlands
B45 0JS
Director NameMr Malkit Singh Sohal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wareham Road
Frankley
Birmingham
B45 0JS
Director NameMr Gurbakhash Singh Sohal
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fitzroy Road
Northfield
Birmingham
B31 5PD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone0121 4782459
Telephone regionBirmingham

Location

Registered AddressC/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Gurbakhash Singh Sohal
25.00%
Ordinary
1 at £1Mr Malkit Singh Sohal
25.00%
Ordinary
1 at £1Mrs Bhupinder Kaur Sohal
25.00%
Ordinary
1 at £1Mrs Harjinder Kaur
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,397
Cash£6,851
Current Liabilities£63,671

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 July 2014Delivered on: 22 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 September 2017Termination of appointment of Malkit Singh Sohal as a director on 1 March 2016 (1 page)
12 September 2017Notification of Bhupinder Kaur Sohal as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Termination of appointment of Harjinder Kaur Sohal as a secretary on 1 March 2016 (1 page)
12 September 2017Termination of appointment of Harjinder Kaur Sohal as a director on 1 March 2016 (1 page)
12 September 2017Appointment of Mrs Bhupinder Kaur Sohal as a secretary on 1 March 2016 (2 pages)
12 September 2017Cessation of Harjinder Kaur Sohal as a person with significant control on 12 September 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
7 October 2016Secretary's details changed for Mrs Harjinder Sohal Kaur on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
8 August 2016Appointment of Mr Gurbakhash Singh Sohal as a director on 1 March 2015 (2 pages)
8 August 2016Appointment of Mr Malkit Singh Sohal as a director on 1 March 2015 (2 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 July 2014Registration of charge 046415540001, created on 16 July 2014 (43 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Director's details changed for Mrs Harjinder Kaur on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mrs Harjinder Sohal Kaur on 10 April 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midland CV6 5AH on 12 November 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
26 January 2010Director's details changed for Harjinder Kaur on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 March 2009Return made up to 20/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Registered office changed on 20/02/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
20 February 2008Return made up to 20/01/08; full list of members (3 pages)
22 August 2007Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
31 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
30 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
14 February 2005Return made up to 20/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
12 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Ad 03/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 February 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
20 January 2003Incorporation (13 pages)