Jcng Ltd is a private limited company. Located at 39 Palace Street, Canterbury CT1 2DZ, this 3 years old firm was incorporated on 2020-10-05 and is officially categorised as "real estate agencies" (SIC code: 68310). 3 directors can be found in the enterprise: Sunjeet C. (appointed on 05 October 2020), Rasjoban G. (appointed on 05 October 2020), Daljit J. (appointed on 05 October 2020).
About
Name: Jcng Ltd
Number: 12929544
Incorporation date: 2020-10-05
End of financial year: 31 October
Address:
39 Palace Street
Canterbury
CT1 2DZ
SIC code:
68310 - Real estate agencies
Company staff
People with significant control
Daljit J.
5 October 2020
Nature of control:
significiant influence or control
Rasjoban G.
5 October 2020
Nature of control:
significiant influence or control
Sunjeet C.
5 October 2020
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
21,328
21,362
Fixed Assets
443
443
Total Assets Less Current Liabilities
21,771
362
The date for Jcng Ltd confirmation statement filing is 2024-10-18. The most current one was sent on 2023-10-04. The date for a subsequent accounts filing is 31 July 2024. Latest accounts filing was sent for the time up to 31 October 2022.
3 persons of significant control are listed in the official register, namely: Daljit J. who has substantial control or influence. Rasjoban G. who has substantial control or influence. Sunjeet C. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on 2022/10/31
filed on: 24th, October 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on 2022/10/31
filed on: 24th, October 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023/10/04
filed on: 17th, October 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2023/07/18. New Address: 39 Palace Street Canterbury CT1 2DZ. Previous address: Office 8 Unit 5-7 Marshwood Close Canterbury CT1 1DX England
filed on: 18th, July 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/10/04
filed on: 14th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/10/31
filed on: 7th, September 2022
| accounts
Free Download
(3 pages)
CH01
On 2021/10/18 director's details were changed
filed on: 20th, October 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021/10/18
filed on: 20th, October 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 2021/10/18 director's details were changed
filed on: 20th, October 2021
| officers
Free Download
(2 pages)
CH01
On 2021/10/18 director's details were changed
filed on: 20th, October 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021/10/18
filed on: 20th, October 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021/10/18
filed on: 20th, October 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/10/04
filed on: 9th, October 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2021/04/17. New Address: Office 8 Unit 5-7 Marshwood Close Canterbury CT1 1DX. Previous address: Office 8 Marshwood Close Canterbury CT1 1DX England
filed on: 17th, April 2021
| address
Free Download
(1 page)
AD01
Address change date: 2021/04/10. New Address: Office 8 Marshwood Close Canterbury CT1 1DX. Previous address: 130 Old Street London EC1V 9BD England
filed on: 10th, April 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 5th, October 2020
| incorporation