ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jare Holdings Ltd

Jare Holdings Ltd is a liquidation company incorporated on 5 July 2022 with the registered office located in Cardiff, South Glamorgan. Jare Holdings Ltd was registered 3 years ago.
Status
Liquidation
Compulsory strike-off was suspended 11 months ago
Company No
14216676
Private limited company
Age
3 years
Incorporated 5 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 422 days
Dated 4 July 2023 (2 years 2 months ago)
Next confirmation dated 4 July 2024
Was due on 18 July 2024 (1 year 1 month ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 526 days
Awaiting first accounts
For period ending 31 July 2023
Due by 5 April 2024 (1 year 5 months remaining)
Contact
Address
4385
14216676 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 5 Feb 2025 (7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Jare Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Court Order to Wind Up
9 Months Ago on 26 Nov 2024
Compulsory Strike-Off Suspended
11 Months Ago on 24 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Robert Norman Reeley Resigned
1 Year 5 Months Ago on 12 Apr 2024
Mr Gulagha Mahabati Appointed
1 Year 5 Months Ago on 12 Apr 2024
Robert Norman Reeley (PSC) Resigned
1 Year 5 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Apr 2024
Gulagha Mahabati (PSC) Appointed
1 Year 5 Months Ago on 12 Apr 2024
Julie Ann Reeley Resigned
2 Years Ago on 12 Sep 2023
Julie Ann Reeley (PSC) Resigned
2 Years Ago on 12 Sep 2023
Get Credit Report
Discover Jare Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 5 Feb 2025
Submitted on 5 Feb 2025
Submitted on 5 Feb 2025
Order of court to wind up
Submitted on 26 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 24 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Notification of Gulagha Mahabati as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1 Kingdom Street London W2 6BD on 12 April 2024
Submitted on 12 Apr 2024
Cessation of Robert Norman Reeley as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Appointment of Mr Gulagha Mahabati as a director on 12 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year