Background WavePink WaveYellow Wave

RTMV JAIN LIMITED (06845104)

RTMV JAIN LIMITED (06845104) is an active UK company. incorporated on 12 March 2009. with registered office in Brighouse. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RTMV JAIN LIMITED has been registered for 17 years. Current directors include JAIN, Meenakshi.

Company Number
06845104
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Avocet Hardware Brookfoot Mills Brookfootmills, Elland Road, Brighouse, HD6 2RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAIN, Meenakshi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTMV JAIN LIMITED

RTMV JAIN LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Brighouse. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RTMV JAIN LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06845104

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Avocet Hardware Brookfoot Mills Brookfootmills, Elland Road Brighouse Brighouse, HD6 2RW,

Previous Addresses

C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS
From: 12 March 2009To: 11 March 2022
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 10
Director Left
May 10
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
New Owner
Aug 18
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAPOOR, Amit

Active
Brookfootmills, Elland Road, BrighouseHD6 2RW
Secretary
Appointed 31 May 2023

JAIN, Meenakshi

Active
Brookfootmills, Elland Road, BrighouseHD6 2RW
Born January 1956
Director
Appointed 01 Dec 2012

ARCHER, Ruth

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 11 May 2021
Resigned 22 Nov 2022

JAIN, Tinkle, Dr

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 04 Apr 2018
Resigned 11 May 2021

LEE, Geoffrey

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 01 Apr 2010
Resigned 17 Mar 2017

RAINSDEN, Daniel

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 17 Mar 2017
Resigned 04 Apr 2018

WELSH, Paula

Resigned
Brookfootmills, Elland Road, BrighouseHD6 2RW
Secretary
Appointed 28 Nov 2022
Resigned 31 May 2023

JAIN, Tinkle, Dr

Resigned
Potters Lane, WednesburyWS10 0AS
Born July 1986
Director
Appointed 01 Apr 2010
Resigned 01 Dec 2012

LEE, Geoffrey

Resigned
Potters Lane, WednesburyWS10 0AS
Born July 1981
Director
Appointed 12 Mar 2009
Resigned 01 Apr 2010

Persons with significant control

1

Dr Tinkle Jain

Active
Brookfootmills, Elland Road, BrighouseHD6 2RW
Born July 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
27 November 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
9 March 2012
MG01MG01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
27 August 2009
288cChange of Particulars
Incorporation Company
12 March 2009
NEWINCIncorporation