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

KAJAINE ESTATES LIMITED

42-46 STATION ROAD, EDGWARE, HA8 7AB,
Company Registration Number
07252572
Private Limited Company
Active

Company Overview

About Kajaine Estates Ltd
KAJAINE ESTATES LIMITED was founded on 2010-05-13 and has its registered office in Edgware. The organisation's status is listed as "Active". Kajaine Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAJAINE ESTATES LIMITED
 
Legal Registered Office
42-46 STATION ROAD
EDGWARE
HA8 7AB
Other companies in HA8
 
Previous Names
THE OFFICE SUITES (EDGWARE) LIMITED25/02/2014
Filing Information
Company Number 07252572
Company ID Number 07252572
Date formed 2010-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAJAINE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY BUSINESS CONSULTANTS LIMITED   KAJAINE 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.
Companies with same name KAJAINE ESTATES LIMITED
The following companies were found which have the same name as KAJAINE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAJAINE ESTATES NEW HOLDCO LIMITED 42-46 STATION ROAD EDGWARE HA8 7AB Active - Proposal to Strike off Company formed on the 2016-09-15
KAJAINE ESTATES LLC 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2011-05-27
KAJAINE ESTATES LLC New Jersey Unknown

Company Officers of KAJAINE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PANKAJ MEGHJI SHAH
Company Secretary 2012-03-09
JAY KANTILAL SHAH
Director 2012-03-09
PANKAJ MEGHJI SHAH
Director 2012-03-09
AMANJIT SINGH
Director 2012-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAMESHKUMAR KANTILAL AMLANI
Director 2010-05-13 2012-03-09
NAVINCHANDRA NATHOO MEPA SHAH
Director 2010-05-13 2012-03-09
YOMTOV ELIEZER JACOBS
Director 2010-05-13 2010-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY KANTILAL SHAH RICHLANDS BUSINESS ADVISERS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JAY KANTILAL SHAH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
JAY KANTILAL SHAH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
JAY KANTILAL SHAH KAJAINE 2 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active - Proposal to Strike off
JAY KANTILAL SHAH KEYPORT (EALING) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2018-01-16
JAY KANTILAL SHAH KEYPORT INVESTMENTS LTD. Director 2006-03-16 CURRENT 2005-07-12 Active
JAY KANTILAL SHAH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
PANKAJ MEGHJI SHAH KAJAINE ACCOUNTANTS LIMITED Director 2018-06-20 CURRENT 2018-01-29 Active
PANKAJ MEGHJI SHAH SURMAH TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH WOODY EXPORT LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PANKAJ MEGHJI SHAH TUNSTALL COURT MANAGEMENT LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HOMERTON) LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
PANKAJ MEGHJI SHAH ARIES TIMBER EXPORTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
PANKAJ MEGHJI SHAH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
PANKAJ MEGHJI SHAH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HACKNEY) LIMITED Director 2014-03-04 CURRENT 2014-02-04 Active
PANKAJ MEGHJI SHAH 21ST CENTURY GLOBAL LOGISTICS LTD Director 2014-01-15 CURRENT 2014-01-15 Active
PANKAJ MEGHJI SHAH ALPINE ESTATE MANAGEMENT LIMITED Director 2013-10-14 CURRENT 2009-10-28 Active
PANKAJ MEGHJI SHAH KAJAINE BUSINESS SOLUTIONS LTD Director 2011-03-08 CURRENT 2011-03-08 Active
PANKAJ MEGHJI SHAH GEMINI EXPORTS LIMITED Director 2010-11-01 CURRENT 2008-02-15 Active
PANKAJ MEGHJI SHAH LITA LIGHTING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2013-10-22
PANKAJ MEGHJI SHAH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
PANKAJ MEGHJI SHAH GO EDUCATION LIMITED Director 2000-02-21 CURRENT 2000-02-11 Active
PANKAJ MEGHJI SHAH LEISURE DESIGN AND BUILD LIMITED Director 1992-06-18 CURRENT 1992-06-18 Liquidation
PANKAJ MEGHJI SHAH RIVA SOUTH LIMITED Director 1991-11-20 CURRENT 1989-11-20 Active
AMANJIT SINGH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
AMANJIT SINGH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
AMANJIT SINGH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
AMANJIT SINGH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
AMANJIT SINGH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
AMANJIT SINGH CYLON INTERNATIONAL ALLIANCE LIMITED Director 2013-07-04 CURRENT 2011-12-19 Dissolved 2013-11-12
AMANJIT SINGH GENESIS TYPESETTING LIMITED Director 2010-12-22 CURRENT 2002-07-22 Active
AMANJIT SINGH KAJAINE 2 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active - Proposal to Strike off
AMANJIT SINGH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
AMANJIT SINGH KNAV LIMITED Director 1996-07-19 CURRENT 1996-06-24 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
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-21Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-05-04Director's details changed for Mr Jay Kantilal Shah on 2023-05-01
2023-05-04SECRETARY'S DETAILS CHNAGED FOR PANKAJ MEGHJI SHAH on 2023-05-04
2023-05-04Director's details changed for Pankaj Meghji Shah on 2023-05-04
2023-05-04Change of details for Kajaine Limited as a person with significant control on 2023-05-01
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
2023-01-23Previous accounting period extended from 30/04/22 TO 31/07/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072525720003
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072525720003
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AA01Previous accounting period shortened from 30/09/16 TO 30/04/16
2016-05-20AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0113/05/15 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH03SECRETARY'S DETAILS CHNAGED FOR PANKAJ SHAH on 2013-05-14
2014-02-25RES15CHANGE OF NAME 25/02/2014
2014-02-25CERTNMCompany name changed the office suites (edgware) LIMITED\certificate issued on 25/02/14
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0113/05/13 ANNUAL RETURN FULL LIST
2012-06-26AR0113/05/12 ANNUAL RETURN FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA SHAH
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RAMESHKUMAR AMLANI
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/12 FROM 470a Green Lane Palmers Green London N13 5PA United Kingdom
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KANTILAL SHAH / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMANJIT SINGH / 10/04/2012
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / PANKAJ SHAH / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SHAH / 10/04/2012
2012-03-21AP01DIRECTOR APPOINTED MR AMANJIT SINGH
2012-03-21AP01DIRECTOR APPOINTED PANKAJ SHAH
2012-03-21AP01DIRECTOR APPOINTED MR JAY KANTILAL SHAH
2012-03-21AP03SECRETARY APPOINTED PANKAJ SHAH
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-09AA01PREVEXT FROM 31/05/2011 TO 30/09/2011
2011-05-13AR0113/05/11 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED RAMESHKUMAR KANTILAL AMLANI
2010-05-25AP01DIRECTOR APPOINTED NAVINCHANDRA NATHOO MEPA SHAH
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to KAJAINE ESTATES 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 KAJAINE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KAJAINE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KAJAINE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAJAINE ESTATES LIMITED
Trademarks
We have not found any records of KAJAINE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAJAINE ESTATES 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 (41100 - Development of building projects) as KAJAINE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KAJAINE ESTATES 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 KAJAINE ESTATES 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 KAJAINE ESTATES 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.