Background WavePink WaveYellow Wave

JAIPUR HERITAGE TRUST LIMITED (05105160)

JAIPUR HERITAGE TRUST LIMITED (05105160) is an active UK company. incorporated on 19 April 2004. with registered office in 119 Flood Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. JAIPUR HERITAGE TRUST LIMITED has been registered for 22 years. Current directors include HORNER, John Patrick Francis.

Company Number
05105160
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2004
Age
22 years
Address
119 Flood Street, SW3 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HORNER, John Patrick Francis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIPUR HERITAGE TRUST LIMITED

JAIPUR HERITAGE TRUST LIMITED is an active company incorporated on 19 April 2004 with the registered office located in 119 Flood Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. JAIPUR HERITAGE TRUST LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05105160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

119 Flood Street London , SW3 5TD,

Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 22
Owner Exit
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Secretary
Appointed 19 Apr 2004

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 19 Apr 2004

HAYDON, Nicholas Charles

Resigned
Orchard House, SalisburySP3 6AQ
Born September 1934
Director
Appointed 19 Apr 2004
Resigned 01 Jun 2004

KHANDEKAR, Ashutosh Anant

Resigned
7 Arundel Gardens, LondonW11 2LN
Born April 1965
Director
Appointed 03 Oct 2007
Resigned 04 Jul 2022

SIDDIQI, Anwar

Resigned
69 Campden Hill Court, LondonW8 7HL
Born October 1944
Director
Appointed 19 Apr 2004
Resigned 29 Aug 2007

Persons with significant control

1

0 Active
1 Ceased

Mr John Patrick Francis Horner

Ceased
Flood Street, LondonSW3 5TD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Accounts Amended With Made Up Date
18 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
19 April 2004
NEWINCIncorporation