Background WavePink WaveYellow Wave

KAJAINE LIMITED (04157288)

KAJAINE LIMITED (04157288) is a liquidation UK company. incorporated on 9 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. KAJAINE LIMITED has been registered for 25 years. Current directors include SHAH, Jay Kantilal, SHAH, Pankaj Meghji.

Company Number
04157288
Status
liquidation
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Mountview Court 1148 High Road, London, N20 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHAH, Jay Kantilal, SHAH, Pankaj Meghji
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJAINE LIMITED

KAJAINE LIMITED is an liquidation company incorporated on 9 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. KAJAINE LIMITED was registered 25 years ago.(SIC: 69201, 69203)

Status

liquidation

Active since 25 years ago

Company No

04157288

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 February 2024 (2 years ago)
Submitted on 14 February 2024 (2 years ago)

Next Due

Due by 23 February 2025
For period ending 9 February 2025

Previous Company Names

KAJAINE CONSULTING LIMITED
From: 9 February 2001To: 9 April 2002
Contact
Address

Mountview Court 1148 High Road Whetstone London, N20 0RA,

Previous Addresses

42-46 Station Road Edgware HA8 7AB England
From: 20 September 2022To: 23 June 2024
Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
From: 11 April 2012To: 20 September 2022
1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX
From: 9 February 2001To: 11 April 2012
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Dec 13
Director Left
Mar 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHAH, Pankaj Meghji

Active
Station Road, EdgwareHA8 7AB
Secretary
Appointed 09 Feb 2001

SHAH, Jay Kantilal

Active
Station Road, EdgwareHA8 7AB
Born May 1965
Director
Appointed 09 Feb 2001

SHAH, Pankaj Meghji

Active
Station Road, EdgwareHA8 7AB
Born September 1958
Director
Appointed 09 Feb 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 13 Feb 2001

SINGH, Amanjit

Resigned
Whitchurch Gardens, EdgwareHA8 6PF
Born July 1967
Director
Appointed 09 Feb 2001
Resigned 23 Mar 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 09 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

1

Mr Pankaj Meghji Shah

Active
Station Road, EdgwareHA8 7AB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Liquidation Voluntary Appointment Of Liquidator
22 December 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
22 December 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 June 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 June 2024
600600
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
287Change of Registered Office
Legacy
10 April 2002
88(2)R88(2)R
Legacy
10 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
88(2)R88(2)R
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation