Company Information for ARJUN AUTOLEASE LIMITED
12 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH,
|
Company Registration Number
04528086
Private Limited Company
Active |
Company Name | ||
---|---|---|
ARJUN AUTOLEASE LIMITED | ||
Legal Registered Office | ||
12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH Other companies in ME10 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAVALJIT KAUR DHILLON |
||
TRIPAT SINGH TOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADEL MAHMOOD |
Company Secretary | ||
ADEL MAHMOOD |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTER-CONTINENTAL AUTOLEASE LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2000-05-22 | Active | |
ARJUN INVESTMENTS LIMITED | Company Secretary | 2002-02-09 | CURRENT | 2000-05-23 | Dissolved 2018-07-17 | |
TOOR HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
INTER-CONTINENTAL AUTOLEASE LIMITED | Director | 2008-05-20 | CURRENT | 2000-05-22 | Active | |
ARJUN INVESTMENTS LIMITED | Director | 2000-06-08 | CURRENT | 2000-05-23 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/04/24 FROM 12 Conqueror Court Sittingbourne Kent ME10 5BH | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 24/12/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 24/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/12/19 TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/12/16 TO 26/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAVALJIT DHILLON on 2013-01-01 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/10 FROM Empire House Sunderland Quay Culpuper Close Rochester Kent ME2 4HU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
AR01 | 06/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A & A AUTOLEASE LIMITED CERTIFICATE ISSUED ON 26/07/06 | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: HILBRE HOUSE CHAPTER ROAD ROCHESTER KENT ME2 3PX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON TS17 0XL | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON TS17 0XL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
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 Due Within One Year | 2012-12-31 | £ 116,434 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 80,178 |
Creditors and other liabilities
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
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032490 | Motor 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) | |||
87032490 | Motor 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) | |||
87032390 | Motor 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) | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
87039090 | Motor 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) | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
97050000 | Collections 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARJUN AUTOLEASE LIMITED | Event Date | 2004-04-20 |
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. |