AFFINITY ASSOCIATES (JTA) LIMITED
Overview
Company Name | AFFINITY ASSOCIATES (JTA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06761452 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AFFINITY ASSOCIATES (JTA) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AFFINITY ASSOCIATES (JTA) LIMITED located?
Registered Office Address | 11/12 Hallmark Trading Centre Fourth Way HA9 0LB Wembley Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY ASSOCIATES (JTA) LIMITED?
Company Name | From | Until |
---|---|---|
L J & CO AFFINITY LIMITED | Oct 31, 2019 | Oct 31, 2019 |
LEONARD JAMES & CO ACCOUNTANTS LIMITED | Jul 08, 2014 | Jul 08, 2014 |
RESOLVENT LTD | May 07, 2010 | May 07, 2010 |
HOPECREST MEDIA LIMITED | Nov 28, 2008 | Nov 28, 2008 |
What are the latest accounts for AFFINITY ASSOCIATES (JTA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for AFFINITY ASSOCIATES (JTA) LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for AFFINITY ASSOCIATES (JTA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Rajnikant Champaklal Jani as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr Rajnikant Champaklal Jani as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Dharmeshkumar Amin as a person with significant control on May 29, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Affinity Associates Group Limited as a person with significant control on May 29, 2022 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed l j & co affinity LIMITED\certificate issued on 30/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mukund Amin as a director on May 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan George Kent as a director on May 26, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of AFFINITY ASSOCIATES (JTA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMIN, Dharmeshkumar | Director | Fourth Way HA9 0LB Wembley 11-12 Hallmark Trading Centre Middlesex United Kingdom | United Kingdom | British | Director | 122718630002 | ||||
AMIN, Mukund | Director | Fourth Way HA9 0LB Wembley 11/12 Hallmark Trading Centre Middlesex United Kingdom | England | British | Chartered Accountant | 97537520002 | ||||
BETTELEY, Keiran | Director | Gunter Grove SW10 0UN London 23 United Kingdom | British | Director | 134108420001 | |||||
GRIMES, Kenneth John | Director | 5 Arlington Court Whittle Way SG1 2FS Stevenage Suite 2 Beechwood House Hertfordshire England | England | British | Chartered Accountant | 140666140001 | ||||
JANI, Rajnikant Champaklal | Director | Fourth Way HA9 0LB Wembley 11/12 Hallmark Trading Centre Middlesex United Kingdom | United Kingdom | British | Director | 297887700001 | ||||
KENT, Alan George | Director | Guilford Road RH12 3JJ Bucks Green Oakwood House Horsham United Kingdom | United Kingdom | British | Director | 44632240001 | ||||
KENT, Alan George | Director | Guildford Road Bucks Green RH12 3JJ Horsham Oakwood House West Sussex United Kingdom | United Kingdom | British | Director | 239912290001 | ||||
LUND, Gordon Stewart | Director | 5 Arlington Court Whittle Way SG1 2FS Stevenage Suite 2 Beechwood House Hertfordshire | United Kingdom | United Kingdom | Company Director | 225390710001 | ||||
LUND, Gordon Stewart | Director | 5 Arlington Court Whittle Way SG1 2FS Stevenage Suite 2 Beechwood House Hertfordshire England | United Kingdom | United Kingdom | Director | 101609430003 |
Who are the persons with significant control of AFFINITY ASSOCIATES (JTA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Affinity Associates Group Limited | May 29, 2022 | Fourth Way HA9 0LB Wembley 11/12 Hallmark Trading Centre Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Dharmeshkumar Amin | Jan 05, 2018 | Fourth Way HA9 0LB Wembley 11/12 Hallmark Trading Centre Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan George Kent | Nov 03, 2017 | Guildford Road Bucks Green RH12 3JJ Horsham Oakwood House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Affinity Accountants Limited | Oct 31, 2017 | Fourth Way HA9 0LB Wembley 12 Hallmark Trading Centre Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stewart Lund | Nov 28, 2016 | 5 Arlington Court Whittle Way SG1 2FS Stevenage Suite 2 Beechwood House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0