Background WavePink WaveYellow Wave

INSTITUTE OF JAINOLOGY LIMITED (06659303)

INSTITUTE OF JAINOLOGY LIMITED (06659303) is an active UK company. incorporated on 29 July 2008. with registered office in Stanmore. The company operates in the Education sector, engaged in cultural education and 2 other business activities. INSTITUTE OF JAINOLOGY LIMITED has been registered for 17 years. Current directors include LATHIA, Amit Rohit, MEHTA, Jaysukhlal Shantilal, Mr., MEHTA, Kumar Pravinchandra and 5 others.

Company Number
06659303
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2008
Age
17 years
Address
5b Parr Road, Stanmore, HA7 1NP
Industry Sector
Education
Business Activity
Cultural education
Directors
LATHIA, Amit Rohit, MEHTA, Jaysukhlal Shantilal, Mr., MEHTA, Kumar Pravinchandra, PATALIA, Prakash Kantibhai, SANGHRAJKA, Mehool Harshadray, SHAH, Dilipkumar Raichand, SHAH, Ushaben Himatlal, SHAH, Vinay Chand Kanji
SIC Codes
85520, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF JAINOLOGY LIMITED

INSTITUTE OF JAINOLOGY LIMITED is an active company incorporated on 29 July 2008 with the registered office located in Stanmore. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. INSTITUTE OF JAINOLOGY LIMITED was registered 17 years ago.(SIC: 85520, 85590, 85600)

Status

active

Active since 17 years ago

Company No

06659303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5b Parr Road Stanmore, HA7 1NP,

Previous Addresses

Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ
From: 29 July 2008To: 14 November 2016
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
New Owner
Jul 17
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Director Left
May 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

LATHIA, Amit Rohit

Active
Parr Road, StanmoreHA7 1NP
Secretary
Appointed 01 May 2024

LATHIA, Amit Rohit

Active
Parr Road, StanmoreHA7 1NP
Born November 1984
Director
Appointed 20 Jul 2023

MEHTA, Jaysukhlal Shantilal, Mr.

Active
Parr Road, StanmoreHA7 1NP
Born April 1942
Director
Appointed 15 Oct 2008

MEHTA, Kumar Pravinchandra

Active
Parr Road, StanmoreHA7 1NP
Born May 1969
Director
Appointed 23 Apr 2012

PATALIA, Prakash Kantibhai

Active
Parr Road, StanmoreHA7 1NP
Born May 1948
Director
Appointed 20 Jul 2023

SANGHRAJKA, Mehool Harshadray

Active
Parr Road, StanmoreHA7 1NP
Born June 1966
Director
Appointed 15 Oct 2008

SHAH, Dilipkumar Raichand

Active
Parr Road, StanmoreHA7 1NP
Born December 1953
Director
Appointed 29 Jul 2008

SHAH, Ushaben Himatlal

Active
Parr Road, StanmoreHA7 1NP
Born May 1949
Director
Appointed 23 Oct 2025

SHAH, Vinay Chand Kanji

Active
Parr Road, StanmoreHA7 1NP
Born April 1936
Director
Appointed 23 Apr 2012

SANGHRAJKA, Harshadray, Mr.

Resigned
Silicon Business Centre 28 Wadsworth Road, GreenfordUB6 7JZ
Secretary
Appointed 15 Oct 2008
Resigned 27 May 2014

SHAH, Illa

Resigned
5 Carisbrooke Close, StanmoreHA7 1LX
Secretary
Appointed 29 Jul 2008
Resigned 15 Oct 2008

SHAH, Kanti

Resigned
Parr Road, StanmoreHA7 1NP
Secretary
Appointed 23 Apr 2012
Resigned 26 Aug 2019

SHAH, Vinay Chand Kanji

Resigned
Parr Road, StanmoreHA7 1NP
Secretary
Appointed 24 Sept 2019
Resigned 01 May 2024

CHANDARIA, Nemu

Resigned
Parr Road, StanmoreHA7 1NP
Born September 1939
Director
Appointed 15 Oct 2008
Resigned 01 May 2024

CHANDARIA, Ratilal Premchand, Mr.

Resigned
Silicon Business Centre 28 Wadsworth Road, GreenfordUB6 7JZ
Born October 1922
Director
Appointed 15 Oct 2008
Resigned 29 Mar 2012

GOSRANI, Mahesh Khetshi

Resigned
Parr Road, StanmoreHA7 1NP
Born May 1955
Director
Appointed 15 Oct 2008
Resigned 14 Feb 2020

JAIN, Himanshu

Resigned
Champness Road, BarkingIG11 9PD
Born August 1980
Director
Appointed 02 Jan 2019
Resigned 11 Mar 2025

PUNATAR, Ajay

Resigned
Parr Road, StanmoreHA7 1NP
Born January 1962
Director
Appointed 20 Jul 2023
Resigned 31 Dec 2025

SANGHRAJKA, Harshadray, Mr.

Resigned
Parr Road, StanmoreHA7 1NP
Born May 1951
Director
Appointed 15 Oct 2008
Resigned 27 May 2021

SHAH, Kanti

Resigned
Parr Road, StanmoreHA7 1NP
Born December 1948
Director
Appointed 29 Jul 2008
Resigned 26 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Dilipkumar Raichand Shah

Active
Parr Road, StanmoreHA7 1NP
Born December 1953

Nature of Control

Significant influence or control
Notified 15 May 2024

Dr Mehool Harshadray Sanghrajka

Active
Parr Road, StanmoreHA7 1NP
Born June 1966

Nature of Control

Significant influence or control
Notified 01 May 2024

Mr Nemu Chandaria

Ceased
Parr Road, StanmoreHA7 1NP
Born September 1939

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
15 May 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
15 May 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Memorandum Articles
10 May 2016
MAMA
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Termination Secretary Company
27 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation