AFFINITY ASSOCIATES (JTA) LIMITED

AFFINITY ASSOCIATES (JTA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAFFINITY ASSOCIATES (JTA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06761452
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AFFINITY ASSOCIATES (JTA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    L J & CO AFFINITY LIMITEDOct 31, 2019Oct 31, 2019
    LEONARD JAMES & CO ACCOUNTANTS LIMITEDJul 08, 2014Jul 08, 2014
    RESOLVENT LTDMay 07, 2010May 07, 2010
    HOPECREST MEDIA LIMITEDNov 28, 2008Nov 28, 2008

    What are the latest accounts for AFFINITY ASSOCIATES (JTA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AFFINITY ASSOCIATES (JTA) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for AFFINITY ASSOCIATES (JTA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Termination of appointment of Rajnikant Champaklal Jani as a director on Sep 01, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2023

    9 pagesAA

    Previous accounting period shortened from Oct 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Jan 05, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Appointment of Mr Rajnikant Champaklal Jani as a director on Aug 01, 2022

    2 pagesAP01

    Cessation of Dharmeshkumar Amin as a person with significant control on May 29, 2022

    1 pagesPSC07

    Notification of Affinity Associates Group Limited as a person with significant control on May 29, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed l j & co affinity LIMITED\certificate issued on 30/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2022

    RES15

    Appointment of Mr Mukund Amin as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Alan George Kent as a director on May 26, 2022

    1 pagesTM01

    Confirmation statement made on Jan 05, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 05, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 05, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2019

    RES15

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Previous accounting period shortened from Nov 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Who are the officers of AFFINITY ASSOCIATES (JTA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMIN, Dharmeshkumar
    Fourth Way
    HA9 0LB Wembley
    11-12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    Director
    Fourth Way
    HA9 0LB Wembley
    11-12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    United KingdomBritishDirector122718630002
    AMIN, Mukund
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    Director
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    EnglandBritishChartered Accountant97537520002
    BETTELEY, Keiran
    Gunter Grove
    SW10 0UN London
    23
    United Kingdom
    Director
    Gunter Grove
    SW10 0UN London
    23
    United Kingdom
    BritishDirector134108420001
    GRIMES, Kenneth John
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    England
    Director
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    England
    EnglandBritishChartered Accountant140666140001
    JANI, Rajnikant Champaklal
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    Director
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    United KingdomBritishDirector297887700001
    KENT, Alan George
    Guilford Road
    RH12 3JJ Bucks Green
    Oakwood House
    Horsham
    United Kingdom
    Director
    Guilford Road
    RH12 3JJ Bucks Green
    Oakwood House
    Horsham
    United Kingdom
    United KingdomBritishDirector44632240001
    KENT, Alan George
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    Director
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    United KingdomBritishDirector239912290001
    LUND, Gordon Stewart
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    Director
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    United KingdomUnited KingdomCompany Director225390710001
    LUND, Gordon Stewart
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    England
    Director
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    England
    United KingdomUnited KingdomDirector101609430003

    Who are the persons with significant control of AFFINITY ASSOCIATES (JTA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    May 29, 2022
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07178529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Dharmeshkumar Amin
    Fourth Way
    HA9 0LB Wembley
    11/12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alan George Kent
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fourth Way
    HA9 0LB Wembley
    12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    Oct 31, 2017
    Fourth Way
    HA9 0LB Wembley
    12 Hallmark Trading Centre
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07178529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Stewart Lund
    5 Arlington Court
    Whittle Way
    SG1 2FS Stevenage
    Suite 2 Beechwood House
    Hertfordshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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