Jing He Limited is a private limited company. Registered at Clarendon Court Flat 7, Clarendon Court, 34 Grove Street, Oxford OX2 7JJ, the aforementioned 4 years old firm was incorporated on 2019-06-10 and is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910), "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (Standard Industrial Classification code: 46160). 1 director can be found in this company: Yupu L. (appointed on 10 June 2019).
About
Name: Jing He Limited
Number: 12041938
Incorporation date: 2019-06-10
End of financial year: 30 June
Address:
Clarendon Court Flat 7, Clarendon Court
34 Grove Street
Oxford
OX2 7JJ
SIC code:
70229 - Management consultancy activities other than financial management
47910 - Retail sale via mail order houses or via Internet
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Company staff
People with significant control
Yupu L.
10 June 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-06-30
Current Assets
101,045
Total Assets Less Current Liabilities
-722
The target date for Jing He Limited confirmation statement filing is 2024-04-09. The latest confirmation statement was filed on 2023-03-26. The due date for a subsequent statutory accounts filing is 31 March 2024. Most recent accounts filing was submitted for the time up to 30 June 2022.
1 person of significant control is reported in the official register, an only professional Yupu L. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 2023-11-27
filed on: 2nd, December 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 2023-11-27
filed on: 2nd, December 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023-11-27 director's details were changed
filed on: 2nd, December 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2023-03-26
filed on: 26th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-06-30
filed on: 18th, November 2022
| accounts
Free Download
(7 pages)
AA
Total exemption full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2022-03-26
filed on: 26th, March 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Flat 4 Apsley Court 318 Woodstock Road Oxford OX2 7NS England to Clarendon Court Flat 7, Clarendon Court 34 Grove Street Oxford OX2 7JJ on 2021-07-07
filed on: 7th, July 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2020-06-30
filed on: 10th, June 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-10-06
filed on: 6th, October 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-02-18
filed on: 18th, February 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 13 Apartment 13 Centenary Plaza 18 Holliday Street Birmingham B1 1TB United Kingdom to Flat 4 Apsley Court 318 Woodstock Road Oxford OX2 7NS on 2019-07-23
filed on: 23rd, July 2019
| address
Free Download
(1 page)
CH01
On 2019-07-22 director's details were changed
filed on: 22nd, July 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2019-07-22
filed on: 22nd, July 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 10th, June 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 2019-06-10: 100.00 GBP
capital