Background WavePink WaveYellow Wave

JPARMAR GREENFORD LIMITED (13310047)

JPARMAR GREENFORD LIMITED (13310047) is an active UK company. incorporated on 1 April 2021. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JPARMAR GREENFORD LIMITED has been registered for 5 years. Current directors include PARMAR, Jashan Kaur.

Company Number
13310047
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARMAR, Jashan Kaur
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPARMAR GREENFORD LIMITED

JPARMAR GREENFORD LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JPARMAR GREENFORD LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13310047

LTD Company

Age

5 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

JPARMAR INVESTMENTS LIMITED
From: 13 March 2025To: 22 April 2025
MOOR COMMUNICATIONS LIMITED
From: 16 December 2021To: 13 March 2025
CHESS ENGAGE LIMITED
From: 1 April 2021To: 16 December 2021
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 1 April 2021To: 22 August 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARMAR, Gurkamaldeep Singh

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Secretary
Appointed 01 May 2024

PARMAR, Jashan Kaur

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1958
Director
Appointed 01 May 2024

COX, Michael Francis

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 01 Apr 2021
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Jashan Kaur Parmar

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Michael Francis Cox

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2021
NEWINCIncorporation