Background WavePink WaveYellow Wave

JIVECHARM LIMITED (02994935)

JIVECHARM LIMITED (02994935) is an active UK company. incorporated on 25 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JIVECHARM LIMITED has been registered for 31 years. Current directors include SINGH, Harant Pal.

Company Number
02994935
Status
active
Type
ltd
Incorporated
25 November 1994
Age
31 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harant Pal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIVECHARM LIMITED

JIVECHARM LIMITED is an active company incorporated on 25 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JIVECHARM LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02994935

LTD Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

6 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Nov 94
Loan Secured
Sept 13
Loan Secured
Apr 16
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PANAYI, Panayis

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 25 Jan 1995

TAYLOR, Grainne

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 24 Mar 2016

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 25 Jan 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Nov 1994
Resigned 25 Jan 1995

MILNE, John Stewart Nicholas

Resigned
The Elms, Letty GreenSG14 2PB
Born September 1950
Director
Appointed 01 Aug 1995
Resigned 04 Nov 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Nov 1994
Resigned 25 Jan 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Sebastian Singh

Active
72 Fielding Road, LondonW4 1DB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016

Mr Julian Singh

Active
72 Fielding Road, LondonW4 1DB
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016

Mr Harant Pal Singh

Ceased
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
11 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Memorandum Articles
17 February 1995
MEM/ARTSMEM/ARTS
Resolution
17 February 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
288288
Legacy
2 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
25 November 1994
NEWINCIncorporation