Background WavePink WaveYellow Wave

JIFFY CAPITAL LIMITED (07217959)

JIFFY CAPITAL LIMITED (07217959) is an active UK company. incorporated on 9 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JIFFY CAPITAL LIMITED has been registered for 15 years. Current directors include SHAH, Rohin Raja, THANKI, Nirmala.

Company Number
07217959
Status
active
Type
ltd
Incorporated
9 April 2010
Age
15 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Rohin Raja, THANKI, Nirmala
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIFFY CAPITAL LIMITED

JIFFY CAPITAL LIMITED is an active company incorporated on 9 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JIFFY CAPITAL LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07217959

LTD Company

Age

15 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Sept 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Oct 12
Share Issue
Apr 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Rohin Raja

Active
The Green, LondonN14 7EH
Born September 1965
Director
Appointed 09 Apr 2010

THANKI, Nirmala

Active
Maryland Road, LondonN22 5AR
Born November 1962
Director
Appointed 09 Apr 2010

HINKS, Timothy William

Resigned
House, HailshamBN27 4RG
Born February 1958
Director
Appointed 06 Dec 2010
Resigned 03 Oct 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Apr 2010
Resigned 09 Apr 2010

WOOD, Justin Trent

Resigned
Alston Road, LondonSW17 0TT
Born November 1975
Director
Appointed 09 Apr 2010
Resigned 13 Dec 2011

Persons with significant control

1

LondonW1G 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Extended
4 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
6 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Miscellaneous
13 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Resolution
1 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Incorporation Company
9 April 2010
NEWINCIncorporation