ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JHR Kentish Town Ltd

JHR Kentish Town Ltd is an active company incorporated on 30 May 2024 with the registered office located in London, Greater London. JHR Kentish Town Ltd was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15750984
Private limited company
Age
1 year 5 months
Incorporated 30 May 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (4 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Suite 5 88 Lower Marsh
London
SE1 7AB
England
Address changed on 5 Aug 2024 (1 year 3 months ago)
Previous address was Unit 8 Waterloo Court 10 Theed Street London SE1 8st England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Apr 1973
Delft Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sardar Properties (U.K.) Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Daisycharm Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Delft Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Rad Developments Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Roost Developments Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
43 Durnsford Road Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
5mpark Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
JH Balham Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Financials
JHR Kentish Town 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
Confirmation Submitted
3 Months Ago on 13 Aug 2025
New Charge Registered
8 Months Ago on 26 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Paul Dipino Resigned
1 Year 4 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Delft Ltd (PSC) Appointed
1 Year 4 Months Ago on 24 Jun 2024
Peckham Quarter Limited (PSC) Resigned
1 Year 4 Months Ago on 24 Jun 2024
Joseph Homes Regeneration Limited (PSC) Resigned
1 Year 4 Months Ago on 20 Jun 2024
Name changed from JH Project Ltd
1 Year 5 Months Ago on 30 May 2024
Get Credit Report
Discover JHR Kentish Town Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with no updates
Submitted on 13 Aug 2025
Registration of charge 157509840002, created on 26 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Unit 8 Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
Submitted on 5 Aug 2024
Memorandum and Articles of Association
Submitted on 23 Jul 2024
Registration of charge 157509840001, created on 18 July 2024
Submitted on 22 Jul 2024
Resolutions
Submitted on 18 Jul 2024
Confirmation statement made on 8 July 2024 with updates
Submitted on 8 Jul 2024
Termination of appointment of Paul Dipino as a director on 5 July 2024
Submitted on 8 Jul 2024
Certificate of change of name
Submitted on 2 Jul 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year