Background WavePink WaveYellow Wave

JAIN SPIRIT LIMITED (06903946)

JAIN SPIRIT LIMITED (06903946) is an active UK company. incorporated on 13 May 2009. with registered office in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAIN SPIRIT LIMITED has been registered for 16 years. Current directors include SANGHRAJKA, Mehool Harshadray, Dr, SHAH, Dilipkumar Raichand.

Company Number
06903946
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
5b Parr Road, Stanmore, HA7 1NP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SANGHRAJKA, Mehool Harshadray, Dr, SHAH, Dilipkumar Raichand
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIN SPIRIT LIMITED

JAIN SPIRIT LIMITED is an active company incorporated on 13 May 2009 with the registered office located in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAIN SPIRIT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06903946

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

5b Parr Road Stanmore, HA7 1NP,

Previous Addresses

Dynamix 5B Parr Road Stanmore Middlesex United Kingdom
From: 15 November 2016To: 20 November 2019
5B Parr Road Stanmore HA7 1NP United Kingdom
From: 14 November 2016To: 15 November 2016
5B 5B Parr Road Stanmore Middlesex HA7 1NP United Kingdom
From: 14 November 2016To: 14 November 2016
Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ
From: 13 May 2009To: 14 November 2016
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 21
Director Joined
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANGHRAJKA, Mehool Harshadray, Dr

Active
Parr Road, StanmoreHA7 1NP
Born June 1966
Director
Appointed 09 Apr 2021

SHAH, Dilipkumar Raichand

Active
Parr Road, StanmoreHA7 1NP
Born December 1953
Director
Appointed 17 May 2021

SANGHRAJKA, Harshadray Nandlal, Dr

Resigned
Parr Road, StanmoreHA7 1NP
Born May 1941
Director
Appointed 13 May 2009
Resigned 27 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mehool Harshadray Sanghrajka

Active
Parr Road, StanmoreHA7 1NP
Born June 1966

Nature of Control

Significant influence or control
Notified 04 May 2021

Dr Harshadray Nandlal Sanghrajka

Ceased
Parr Road, StanmoreHA7 1NP
Born May 1941

Nature of Control

Right to appoint and remove directors
Notified 01 May 2017
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Legacy
14 May 2009
287Change of Registered Office
Incorporation Company
13 May 2009
NEWINCIncorporation