Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARJUN AUTOLEASE LIMITED
Company Information for

ARJUN AUTOLEASE LIMITED

12 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH,
Company Registration Number
04528086
Private Limited Company
Active

Company Overview

About Arjun Autolease Ltd
ARJUN AUTOLEASE LIMITED was founded on 2002-09-06 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Arjun Autolease Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARJUN AUTOLEASE LIMITED
 
Legal Registered Office
12 CONQUEROR COURT
SITTINGBOURNE
KENT
ME10 5BH
Other companies in ME10
 
Previous Names
A & A AUTOLEASE LIMITED26/07/2006
Filing Information
Company Number 04528086
Company ID Number 04528086
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARJUN AUTOLEASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C T ASSOCIATES LIMITED   CTH ACCOUNTING LIMITED   GOODHEW CONSULTANTS LIMITED   TAXMAN LIMITED   WILLIAMS GILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARJUN AUTOLEASE LIMITED

Current Directors
Officer Role Date Appointed
KAVALJIT KAUR DHILLON
Company Secretary 2003-11-10
TRIPAT SINGH TOOR
Director 2002-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ADEL MAHMOOD
Company Secretary 2002-09-09 2003-11-10
ADEL MAHMOOD
Director 2002-09-09 2003-05-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-09-06 2002-09-10
HANOVER DIRECTORS LIMITED
Nominated Director 2002-09-06 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAVALJIT KAUR DHILLON INTER-CONTINENTAL AUTOLEASE LIMITED Company Secretary 2008-05-20 CURRENT 2000-05-22 Active
KAVALJIT KAUR DHILLON ARJUN INVESTMENTS LIMITED Company Secretary 2002-02-09 CURRENT 2000-05-23 Dissolved 2018-07-17
TRIPAT SINGH TOOR TOOR HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
TRIPAT SINGH TOOR INTER-CONTINENTAL AUTOLEASE LIMITED Director 2008-05-20 CURRENT 2000-05-22 Active
TRIPAT SINGH TOOR ARJUN INVESTMENTS LIMITED Director 2000-06-08 CURRENT 2000-05-23 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 12 Conqueror Court Sittingbourne Kent ME10 5BH
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Previous accounting period extended from 24/12/20 TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-03-22AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA01Previous accounting period shortened from 25/12/19 TO 24/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-19DISS40Compulsory strike-off action has been discontinued
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-27AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-27AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2015-12-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0106/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2013-10-02CH03SECRETARY'S DETAILS CHNAGED FOR KAVALJIT DHILLON on 2013-01-01
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0106/09/11 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AR0106/09/10 ANNUAL RETURN FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/10 FROM Empire House Sunderland Quay Culpuper Close Rochester Kent ME2 4HU
2010-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-08AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-11-17AR0106/09/09 FULL LIST
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-25363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-23363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-31363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-26CERTNMCOMPANY NAME CHANGED A & A AUTOLEASE LIMITED CERTIFICATE ISSUED ON 26/07/06
2005-10-21363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: HILBRE HOUSE CHAPTER ROAD ROCHESTER KENT ME2 3PX
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-24363(288)SECRETARY RESIGNED
2004-05-24363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2004-04-20GAZ1FIRST GAZETTE
2003-12-18288aNEW SECRETARY APPOINTED
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON TS17 0XL
2003-05-30288bDIRECTOR RESIGNED
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON TS17 0XL
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288bDIRECTOR RESIGNED
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ARJUN AUTOLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against ARJUN AUTOLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARJUN AUTOLEASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2012-12-31 £ 116,434
Creditors Due Within One Year 2011-12-31 £ 80,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARJUN AUTOLEASE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,089
Cash Bank In Hand 2011-12-31 £ 44,841
Current Assets 2012-12-31 £ 124,790
Current Assets 2011-12-31 £ 92,841
Shareholder Funds 2012-12-31 £ 9,411
Shareholder Funds 2011-12-31 £ 13,275
Stocks Inventory 2012-12-31 £ 104,600
Stocks Inventory 2011-12-31 £ 48,000
Tangible Fixed Assets 2012-12-31 £ 1,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARJUN AUTOLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARJUN AUTOLEASE LIMITED
Trademarks
We have not found any records of ARJUN AUTOLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARJUN AUTOLEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ARJUN AUTOLEASE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where ARJUN AUTOLEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARJUN AUTOLEASE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-04-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-03-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2015-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-06-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-11-0187039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2014-11-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-11-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARJUN AUTOLEASE LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARJUN AUTOLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARJUN AUTOLEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.