Background WavePink WaveYellow Wave

JEDKISS LIMITED (08464936)

JEDKISS LIMITED (08464936) is an active UK company. incorporated on 27 March 2013. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JEDKISS LIMITED has been registered for 12 years. Current directors include PATEL, Amit Vijaykumar, PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar and 1 others.

Company Number
08464936
Status
active
Type
ltd
Incorporated
27 March 2013
Age
12 years
Address
Monarch House, Basildon, SS14 3RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Amit Vijaykumar, PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar, PATEL, Vijay Kumar Chhotabhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEDKISS LIMITED

JEDKISS LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JEDKISS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08464936

LTD Company

Age

12 Years

Incorporated 27 March 2013

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Monarch House Miles Gray Road Basildon, SS14 3RW,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 7 June 2017To: 14 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 5 May 2016To: 7 June 2017
12 Helmet Row London EC1V 3QJ
From: 11 December 2013To: 5 May 2016
Fifth Floor 17 Hanover Square London W1S 1HU United Kingdom
From: 27 March 2013To: 11 December 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 08 Jun 2016

PATEL, Amit Vijaykumar

Active
Miles Gray Road, BasildonSS14 3RW
Born June 1978
Director
Appointed 27 Mar 2013

PATEL, Bhikhu Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born August 1947
Director
Appointed 27 Mar 2013

PATEL, Dipen Vijaykumar

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1979
Director
Appointed 27 Mar 2013

PATEL, Vijay Kumar Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1949
Director
Appointed 27 Mar 2013

Persons with significant control

1

Mr Vijay Kumar Chhotabhai Patel

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1949

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Incorporation Company
27 March 2013
NEWINCIncorporation