Background WavePink WaveYellow Wave

JENGA REAL ESTATE LIMITED (11625434)

JENGA REAL ESTATE LIMITED (11625434) is an active UK company. incorporated on 16 October 2018. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JENGA REAL ESTATE LIMITED has been registered for 7 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan, KIBO HOLDINGS LIMITED.

Company Number
11625434
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KACHRA, Al-Karim, KACHRA, Alykhan, KIBO HOLDINGS LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENGA REAL ESTATE LIMITED

JENGA REAL ESTATE LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JENGA REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11625434

LTD Company

Age

7 Years

Incorporated 16 October 2018

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 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

DUKESMEAD INDUSTRIES LIMITED
From: 10 January 2020To: 4 December 2024
DUKESMEAD PROPERTY HOLDINGS LIMITED
From: 16 October 2018To: 10 January 2020
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Duncan and Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 7 November 2018To: 7 August 2019
Duncan and Toplis Deeping High Bank Deeping St. Nicholas Spalding PE11 3EA United Kingdom
From: 16 October 2018To: 7 November 2018
Timeline

2 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Secretary
Appointed 16 Oct 2018

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988
Director
Appointed 16 Oct 2018

KACHRA, Alykhan

Active
Staniland Way, PeterboroughPE4 6NA
Born November 1986
Director
Appointed 16 Oct 2018

KIBO HOLDINGS LIMITED

Active
Enterprise Way, SpaldingPE11 3YR
Corporate director
Appointed 16 Oct 2018

KACHRA, Abdulaziz Ali

Resigned
Staniland Way, PeterboroughPE4 6NA
Born January 1952
Director
Appointed 16 Oct 2018
Resigned 03 Apr 2026

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
18 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
10 January 2020
NM06NM06
Change Of Name Notice
10 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 October 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Incorporation Company
16 October 2018
NEWINCIncorporation