Background WavePink WaveYellow Wave

JUJHAR LIMITED (12476563)

JUJHAR LIMITED (12476563) is an active UK company. incorporated on 21 February 2020. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JUJHAR LIMITED has been registered for 6 years. Current directors include DHILLON, Jaswant Singh, DHILLON, Maidie Mohinder Kaur.

Company Number
12476563
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
58 High Street, Pinner, HA5 5PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHILLON, Jaswant Singh, DHILLON, Maidie Mohinder Kaur
SIC Codes
68100, 68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUJHAR LIMITED

JUJHAR LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JUJHAR LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68310)

Status

active

Active since 6 years ago

Company No

12476563

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

58 High Street Pinner, HA5 5PZ,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Capital Update
Aug 20
Loan Secured
Oct 20
Loan Secured
Feb 21
New Owner
Feb 25
New Owner
Feb 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DHILLON, Maidie Mohinder Kaur

Active
High Street, PinnerHA5 5PZ
Secretary
Appointed 21 Feb 2020

DHILLON, Jaswant Singh

Active
High Street, PinnerHA5 5PZ
Born June 1957
Director
Appointed 21 Feb 2020

DHILLON, Maidie Mohinder Kaur

Active
High Street, PinnerHA5 5PZ
Born April 1958
Director
Appointed 21 Feb 2020

VIRK, Kuldip Kaur

Resigned
High Street, PinnerHA5 5PZ
Born April 1963
Director
Appointed 21 Feb 2020
Resigned 31 Jul 2020

VIRK, Sarbjit Singh

Resigned
High Street, PinnerHA5 5PZ
Born February 1961
Director
Appointed 21 Feb 2020
Resigned 31 Jul 2020

Persons with significant control

2

Mr Jaswant Dhillon

Active
High Street, PinnerHA5 5PZ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2025

Mrs Maidie Dhillon

Active
High Street, PinnerHA5 5PZ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Resolution
28 August 2020
RESOLUTIONSResolutions
Resolution
21 August 2020
RESOLUTIONSResolutions
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 August 2020
SH19Statement of Capital
Legacy
7 August 2020
CAP-SSCAP-SS
Legacy
7 August 2020
SH20SH20
Resolution
7 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Incorporation Company
21 February 2020
NEWINCIncorporation