Background WavePink WaveYellow Wave

JING TEA LIMITED (05142045)

JING TEA LIMITED (05142045) is an active UK company. incorporated on 1 June 2004. with registered office in Near Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). JING TEA LIMITED has been registered for 21 years. Current directors include COOMBS, Kenneth Byron, PANTER, Joe Fredrick Bertie, SCHULZE-MELANDER, Christoph Wolfgang and 1 others.

Company Number
05142045
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
COOMBS, Kenneth Byron, PANTER, Joe Fredrick Bertie, SCHULZE-MELANDER, Christoph Wolfgang, TRICKLEBANK, Melanie Carol Persephone
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JING TEA LIMITED

JING TEA LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Near Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). JING TEA LIMITED was registered 21 years ago.(SIC: 46370)

Status

active

Active since 21 years ago

Company No

05142045

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AN England
From: 5 February 2018To: 20 March 2023
52 Edgar Road Winchester Hampshire SO23 9SJ England
From: 23 June 2015To: 5 February 2018
, Canterbury Court 1-3 Brixton Road, London, SW9 6DE
From: 23 June 2015To: 23 June 2015
, 52 Edgar Road, Winchester, Hampshire, SO23 9SJ
From: 1 June 2004To: 23 June 2015
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Nov 15
Loan Cleared
Jan 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Dec 19
Loan Secured
Apr 21
Loan Secured
May 21
Funding Round
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Cleared
Nov 25
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 29 Nov 2023

PANTER, Joe Fredrick Bertie

Active
Bull Lane, Near SevenoaksTN15 7AE
Born March 1979
Director
Appointed 01 Jan 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Bull Lane, Near SevenoaksTN15 7AE
Born March 1974
Director
Appointed 01 Aug 2024

TRICKLEBANK, Melanie Carol Persephone

Active
Bull Lane, Near SevenoaksTN15 7AE
Born May 1976
Director
Appointed 11 Jul 2024

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

EISLER, Louise

Resigned
Linton, MaidstoneME17 4AN
Secretary
Appointed 01 Jun 2004
Resigned 11 Aug 2021

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 11 Aug 2021
Resigned 31 Dec 2023

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

ARCHER, Catherine Anne

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born November 1974
Director
Appointed 16 Sept 2022
Resigned 14 Jul 2023

CAPON, Oliver Fleming

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 11 Jul 2024
Resigned 05 Feb 2025

COOMBS, Kenneth Byron

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023
Resigned 25 Sept 2023

EISLER, Edward

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born January 1979
Director
Appointed 01 Jun 2004
Resigned 11 Jul 2024

FRANKS, Thomas Kenric

Resigned
Linton, MaidstoneME17 4AB
Born December 1963
Director
Appointed 02 Feb 2018
Resigned 30 Jun 2022

HAY, Nicholas Daniel

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born April 1974
Director
Appointed 16 Sept 2022
Resigned 30 Jun 2023

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed 25 Sept 2023
Resigned 29 Nov 2023

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed 23 Aug 2022
Resigned 25 Sept 2023

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 02 Feb 2018
Resigned 06 Jun 2024

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018

Mr Edward Hamilton Eisler

Ceased
Jing Tea Limited, Unit 3.25, LondonSW9 6DE
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022

Mrs Louise Eisler

Ceased
Jing Tea Limited, Unit 3.25, LondonSW9 6DE
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Memorandum Articles
8 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Capital Cancellation Shares
2 August 2013
SH06Cancellation of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts Amended With Made Up Date
1 July 2013
AAMDAAMD
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
11 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation