Background WavePink WaveYellow Wave

JING INVESTMENTS LIMITED (07612634)

JING INVESTMENTS LIMITED (07612634) is an active UK company. incorporated on 21 April 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JING INVESTMENTS LIMITED has been registered for 14 years. Current directors include FLEET-MILNE, Nicola Elizabeth.

Company Number
07612634
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
4 Queensway House, Birmingham, B3 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLEET-MILNE, Nicola Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JING INVESTMENTS LIMITED

JING INVESTMENTS LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JING INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07612634

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 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

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

4 Queensway House 57 Livery Street Birmingham, B3 1HA,

Previous Addresses

Curo House Greenbox, Weston Hall Road Stoke Prior Bromsgrove B60 4AL England
From: 11 March 2021To: 16 February 2022
Smith Cooper 158 Edmund Street Birmingham B3 2HB England
From: 4 May 2017To: 11 March 2021
59 New Hampton Lofts 90 Great Hampton Street Jewellery Quarter Birmingham West Midlands B18 6EU
From: 21 April 2011To: 4 May 2017
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Feb 14
Owner Exit
Feb 19
Loan Secured
May 19
Loan Secured
Jun 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FLEET-MILNE, Nicola Elizabeth

Active
57 Livery Street, BirminghamB3 1HA
Born January 1978
Director
Appointed 21 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Fleet

Ceased
158 Edmund Street, BirminghamB3 2HB
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2019

Ms Nicola Elizabeth Fleet-Milne

Active
57 Livery Street, BirminghamB3 1HA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
9 February 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Gazette Notice Compulsary
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 April 2011
NEWINCIncorporation