Jinlong Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #14734384. The business office address is 02 5th Floor,Horton House, Exchange Flags, Liverpool, L2 3PF, ENGLAND.
Company Number | 14734384 |
Company Name | JINLONG LIMITED |
Address | 02 5th Floor,Horton House Exchange Flags Liverpool L2 3PF ENGLAND |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2023-03-16 |
Account Category | MICRO ENTITY |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | 2024-03-31 |
Next accounts due by | 2025-12-31 |
Next returns due by | 2024-04-13 |
Last confirmation statement made up to | 2024-03-15 |
Next confirmation statement due by | 2025-03-29 |
SIC Code | Industry |
---|---|
47421 | Retail sale of mobile telephones |
47429 | Retail sale of telecommunications equipment other than mobile telephones |
47510 | Retail sale of textiles in specialised stores |
47540 | Retail sale of electrical household appliances in specialised stores |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
HOWES, Carrie-Ann Linda | Director | Active | 16 March 2023 | 52 Newman Road, Aylesham, Canterbury, United Kingdom, CT3 3BY |
HUANG, Jusong | Director | Resigned | 26 March 2023 | No. 89, Back Street, Huangjiatun Village, Hanmiao Township, Shanghe County, China, 251600 |
KHALIFA, Khalifa | Director | Resigned | 16 March 2023 | 100 Central Avenue, Hounslow, England, TW3 2QL |
ROYCROFT, Philip Corrie | Director | Active | 16 March 2023 | 11 Heywood Road, Ashton-On-Ribble, Preston, United Kingdom, PR2 1UE |
YE, Jinlong | Director | Resigned | 16 March 2023 | 106 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom, YO10 5GW |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
Mr Jinlong Ye 106 House B2, Oliver Sheldon Court, Goodricke College Deramore Lane, York, North Yorkshire YO10 5GW United Kingdom | individual person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2023-03-16 Ceased on: 2024-01-04 |
Mr Khalifa Khalifa 02 5th Floor,Horton House Exchange Flags, Liverpool L2 3PF England | individual person with significant control Nature of control: ownership of shares 75 to 100 percent, ownership of shares 75 to 100 percent as trust, ownership of shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as trust, voting rights 75 to 100 percent as firm, right to appoint and remove directors, right to appoint and remove directors as trust, right to appoint and remove directors as firm | Notified on: 2024-01-18 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
HOWES, Carrie-Ann Linda | Director | Active | 16 March 2023 | Director | 52 Newman Road, Aylesham, Canterbury, United Kingdom, CT3 3BY |
HUANG, Jusong | Director | Resigned | 26 March 2023 | Director | No. 89, Back Street, Huangjiatun Village, Hanmiao Township, Shanghe County, China, 251600 |
KHALIFA, Khalifa | Director | Resigned | 16 March 2023 | Director | 100 Central Avenue, Hounslow, England, TW3 2QL |
ROYCROFT, Philip Corrie | Director | Active | 16 March 2023 | Director | 11 Heywood Road, Ashton-On-Ribble, Preston, United Kingdom, PR2 1UE |
YE, Jinlong | Director | Resigned | 16 March 2023 | Worker | 106 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom, YO10 5GW |
Street Address |
02 5TH FLOOR,HORTON HOUSE EXCHANGE FLAGS |
Post Town | LIVERPOOL |
Post Code | L2 3PF |
Country | ENGLAND |
Company Name | Address | Incorporation Date |
---|---|---|
Penny-Stone It Development Services Limited | Horton House, Rumford Street, Liverpool, L2 3pf Horton House, Romford Street, Liveroool City Centre, L2 3PF | 2022-11-15 |
Dr Hart Consulting Ltd | C/O Rialto Care and Support Services, 514 Horton House, Liverpool, L2 3PF | 2024-04-06 |
Another Classroom Ltd | 5th Floor Horton House, Exchange Hags, Liverpool, L2 3PF | 2025-01-24 |
Thrive Ccs Ltd | C/O Black Swan Tax Advisers 5th Floor 5th Floor Horton House, Exchange Flags, Liverpool, L2 3PF | 2024-06-01 |
Upgames Tech Ltd | Office 638c Horton House, Exchange Flags, Liverpool, L2 3PF | 2024-11-04 |
Tut Contractor Uk Ltd | 630a 5th Floor Horton House, Exchange Flags, Liverpool, L2 3PF | 2024-11-25 |
Mharblearch Limited | Wtc 3l City Centre Horton House, Exchange Flags, Liverpool, L2 3PF | 2025-03-24 |
Ghidaoui (Pharm) Limited | C/O Black Swan Tax Advisers 5th Floor, Horton House, Exchange Flags, Liverpool, L2 3PF | 2022-08-03 |
Home Sure Care Ltd | C/O Black Swan Tax Advisers 5th Floor Horton House, Exchange Flags, Liverpool, L2 3PF | 2023-10-09 |
Firth1 Ltd | C/O Black Swan Tax Advisers Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF | 2023-02-14 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Our Homes Group Holdings Limited | First Floor, 14 Castle Street, Liverpool, L2 0NE | 2022-09-28 |
Water Sky Code Ltd | Gravity Residence, Apartment 69, 19, Water Street, Liverpool, L2 0AB | 2024-02-21 |
Batam Grill Limited | 2nd Floor 14, Castle Street, Liverpool, L2 0NE | 2022-12-12 |
Arete Investors 23 (Nominees) Limited | 1st Floor, 14 Castle Street, Liverpool, L2 0NE | 2024-09-23 |
Arete Capital Partners LLP | 14 Castle Street, Arete Offices, First Floor, Liverpool, L2 0NE | 2020-07-29 |
Plexus Cotton International Limited | Unit 16-17 3rd Floor, 14 Castle Street, Liverpool, L2 0NE | 2023-08-16 |
Canalside Public Houses Limited | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE | 2024-02-17 |
Shehuvarti Limited | Apartment 49 Gravity Residence, 19 Water Street, Liverpool, L2 0AA | 2024-07-03 |
Plexus Biofuel Limited | Unit 16-17 14 Castle Street, Liverpool, L2 0NE | 2023-02-01 |
Castle Street Cocktail Company Limited | 10 Castle Street, Liverpool, L2 0NE | 2023-08-21 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Jinlong Sun Ltd | Ni709252 - Companies House Default Address, Belfast, BT1 9DY | 2024-01-29 |
L Li Jinlong Limited | 15563563 - Companies House Default Address, Cardiff, CF14 8LH | 2024-03-15 |
Small Jinlong Network Co., Ltd | Floor 1, Office 25 22 Market Square, London, E14 6BU | 2023-04-19 |
Jinlong Liang Ltd | Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH | 2021-10-08 |
Jinlong 168 Ltd | 40 Clarendon Place, Glasgow, G20 7PZ | 2022-05-12 |
Do you have more infomration about Jinlong Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |