Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINITY ASSOCIATES (JTA) LIMITED
Company Information for

AFFINITY ASSOCIATES (JTA) LIMITED

11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB,
Company Registration Number
06761452
Private Limited Company
Active

Company Overview

About Affinity Associates (jta) Ltd
AFFINITY ASSOCIATES (JTA) LIMITED was founded on 2008-11-28 and has its registered office in Wembley. The organisation's status is listed as "Active". Affinity Associates (jta) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFFINITY ASSOCIATES (JTA) LIMITED
 
Legal Registered Office
11/12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
Other companies in SG1
 
Previous Names
L J & CO AFFINITY LIMITED30/05/2022
LEONARD JAMES & CO ACCOUNTANTS LIMITED31/10/2019
RESOLVENT LTD08/07/2014
HOPECREST MEDIA LIMITED07/05/2010
Filing Information
Company Number 06761452
Company ID Number 06761452
Date formed 2008-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2021
Account next due 31/10/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:08:52
Primary Source:Companies House
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 AFFINITY ASSOCIATES (JTA) LIMITED

Current Directors
Officer Role Date Appointed
DHARMESHKUMAR AMIN
Director 2017-10-31
ALAN GEORGE KENT
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE KENT
Director 2017-11-03 2018-01-05
KENNETH JOHN GRIMES
Director 2013-02-15 2017-10-31
GORDON STEWART LUND
Director 2017-06-01 2017-10-31
GORDON STEWART LUND
Director 2008-11-28 2015-09-16
KEIRAN BETTELEY
Director 2008-11-28 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHARMESHKUMAR AMIN CLEAR AIRWAYS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DHARMESHKUMAR AMIN GALAXY PROPERTIES INTERNATIONAL LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
DHARMESHKUMAR AMIN LONDON BUSINESS INVESTMENT LTD Director 2017-09-06 CURRENT 2017-09-06 Active
DHARMESHKUMAR AMIN AFFINITY ASSOCIATES (EA) LIMITED Director 2017-06-30 CURRENT 2017-04-26 Active
DHARMESHKUMAR AMIN RIDGEWAY AFFINITY LIMITED Director 2017-04-29 CURRENT 2017-03-23 Active - Proposal to Strike off
DHARMESHKUMAR AMIN 101 COLES GREEN ROAD LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DHARMESHKUMAR AMIN AFFINITY OUTSOURCING CONSULTANTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
DHARMESHKUMAR AMIN AFFINITY SMART LIMITED Director 2014-12-10 CURRENT 2003-04-25 Active
DHARMESHKUMAR AMIN AFFINITY ASSOCIATES (FLEMMINGS) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
DHARMESHKUMAR AMIN EVANS HARDING ASSOCIATES LIMITED Director 2014-09-18 CURRENT 2009-11-12 Active
DHARMESHKUMAR AMIN LONDON BUSINESS INVESTMENT PLC Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
DHARMESHKUMAR AMIN AFFINITY (HOLDINGS) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
DHARMESHKUMAR AMIN PICTON CONSULTANTS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
DHARMESHKUMAR AMIN CLEAR TELECOM BUSINESS SOLUTIONS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
DHARMESHKUMAR AMIN SOMIKA LONDON LIMITED Director 2013-10-28 CURRENT 2012-06-01 Active
DHARMESHKUMAR AMIN AFFINITY BOOKKEEPING LIMITED Director 2013-09-01 CURRENT 2007-10-09 Active
DHARMESHKUMAR AMIN EVANS HARDING ENGINEERS (CG) LTD Director 2013-07-29 CURRENT 2013-02-22 Active
DHARMESHKUMAR AMIN AFFINITY CORPORATE RECOVERY LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
DHARMESHKUMAR AMIN PNS AFFINITY LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
DHARMESHKUMAR AMIN BENTLEY GROVE (PARKLAND) LTD Director 2012-03-12 CURRENT 2012-03-12 Active
DHARMESHKUMAR AMIN BENTLEY GROVE (GROTTO) LTD Director 2012-03-12 CURRENT 2012-03-12 Active
DHARMESHKUMAR AMIN ARTISAN AFFINITY LIMITED Director 2012-02-15 CURRENT 2009-12-03 Active
DHARMESHKUMAR AMIN LEBANESE COMMUNITY IN UK LIMITED Director 2012-01-31 CURRENT 2011-06-22 Dissolved 2014-04-01
DHARMESHKUMAR AMIN LEBANESE FESTIVAL DAY LIMITED Director 2012-01-31 CURRENT 2011-06-22 Dissolved 2014-07-15
DHARMESHKUMAR AMIN OUTSOURCING FOR ACCOUNTANTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2013-08-13
DHARMESHKUMAR AMIN AFFINITY ASSOCIATES LIMITED Director 2010-07-09 CURRENT 2010-07-08 Active
DHARMESHKUMAR AMIN AFFINITY ASSOCIATES GROUP LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
DHARMESHKUMAR AMIN BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED Director 2009-02-25 CURRENT 2006-03-14 Active
ALAN GEORGE KENT ALTON ASSOCIATES LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
ALAN GEORGE KENT AFFINITY ASSOCIATES GROUP LIMITED Director 2017-10-03 CURRENT 2010-03-04 Active
ALAN GEORGE KENT AFFINITY ASSOCIATES (NORTH) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
ALAN GEORGE KENT KENT & REED LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
ALAN GEORGE KENT OUTSOURCING FOR ACCOUNTANTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2013-08-13
ALAN GEORGE KENT AKP AFFINITY LTD. Director 2011-03-24 CURRENT 2003-03-18 Dissolved 2014-07-15
ALAN GEORGE KENT AKP ACCOUNTANCY LIMITED Director 2011-02-25 CURRENT 2003-03-18 Liquidation
ALAN GEORGE KENT AKP LIMITED Director 2005-11-01 CURRENT 2002-03-18 Dissolved 2015-04-05
ALAN GEORGE KENT AKP SECRETARIES LIMITED Director 2005-06-30 CURRENT 1998-09-04 Active
ALAN GEORGE KENT AKP DIRECTORS LIMITED Director 2005-06-30 CURRENT 1998-09-07 Active

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
2024-02-06CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-02AP01DIRECTOR APPOINTED MR RAJNIKANT CHAMPAKLAL JANI
2022-06-06PSC07CESSATION OF DHARMESHKUMAR AMIN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC02Notification of Affinity Associates Group Limited as a person with significant control on 2022-05-29
2022-05-30CERTNMCompany name changed l j & co affinity LIMITED\certificate issued on 30/05/22
2022-05-26AP01DIRECTOR APPOINTED MR MUKUND AMIN
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE KENT
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-31RES15CHANGE OF COMPANY NAME 31/10/19
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-08-31AA01Previous accounting period shortened from 30/11/17 TO 31/10/17
2018-04-09AP01DIRECTOR APPOINTED MR ALAN GEORGE KENT
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom
2018-01-05PSC07CESSATION OF ALAN GEORGE KENT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE KENT
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMESHKUMAR AMIN
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-08PSC07CESSATION OF AFFINITY ACCOUNTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE KENT
2017-11-08AP01DIRECTOR APPOINTED MR ALAN GEORGE KENT
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
2017-11-02PSC07CESSATION OF STEWART LUND AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02PSC02Notification of Affinity Accountants Limited as a person with significant control on 2017-10-31
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LUND
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRIMES
2017-11-02AP01DIRECTOR APPOINTED MR DHARMESHKUMAR AMIN
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-30AP01DIRECTOR APPOINTED MR GORDON STEWART LUND
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1111
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1111
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART LUND
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08SH0107/09/15 STATEMENT OF CAPITAL GBP 1000
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0128/11/14 FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM SUITE 2 BEECHWOOD HOUSE 5 ARLINGTON BUSINESS PARK WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM SUITE 3 14TH FLOOR SOUTHGATE HOUSE ST GEORGE'S WAY STEVENAGE HERTFORDSHIRE SG1 1HG
2014-07-22AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-08RES15CHANGE OF NAME 08/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED RESOLVENT LTD CERTIFICATE ISSUED ON 08/07/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0128/11/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR KENNETH JOHN GRIMES
2013-01-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-29AR0128/11/12 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-21AR0128/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-25AR0128/11/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM C/O SUITE 3 14TH FLOOR ST GEORGE'S WAY SOUTHGATE HOUSE SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM WALKERN PARK FARM CLAY END WALKERN STEVENAGE HERTFORDSHIRE SG2 7JD UNITED KINGDOM
2010-05-07RES15CHANGE OF NAME 29/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED HOPECREST MEDIA LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27AR0128/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEWART LUND / 31/12/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM BANKLANDS FARMHOUSE CLENCHWARTON KINGS LYNN PE34 4DB
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR KEIRAN BETTELEY
2008-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AFFINITY ASSOCIATES (JTA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFFINITY ASSOCIATES (JTA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFFINITY ASSOCIATES (JTA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AFFINITY ASSOCIATES (JTA) LIMITED

Intangible Assets
Patents
We have not found any records of AFFINITY ASSOCIATES (JTA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY ASSOCIATES (JTA) LIMITED
Trademarks
We have not found any records of AFFINITY ASSOCIATES (JTA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY ASSOCIATES (JTA) 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 (69201 - Accounting and auditing activities) as AFFINITY ASSOCIATES (JTA) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY ASSOCIATES (JTA) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY ASSOCIATES (JTA) 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 AFFINITY ASSOCIATES (JTA) 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.