Company NameJayshree Investments Limited
Company StatusActive
Company Number02044708
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJayshree Anujkumar Rathi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed16 July 2002(15 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameKaran Kumar Anujkumar Rathi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed05 June 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address21-22 Volkart House
4th Floor Bhulabhai Desai Road
Breach Candy
Mumbai 400 026
India
Director NameMiss Gargi Rathi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed31 May 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 April 2001)
RoleSecretary
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameMr Krishan Murari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 The Marlowes
St Johns Wood
London
NW8 6NA
Director NameAnuj Kumar Rathi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2002)
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Sarvakar Marg
Bombay 400 028
India
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Secretary NameMr Ahmed Latif
NationalityBritish
StatusResigned
Appointed07 June 2001(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burnley Road
Dollis Hill
London
NW10 1EJ
Director NameSubhashchandra Vrajlal Sangani
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2002)
RoleManager
Correspondence Address7 Bromborough Green
South Oxhey
Hertfordshire
WD19 6UG
Secretary NameGargi Rathi
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address21 Volkart House 4th Floor
Bhulabhai Desai Road
Breach Candy
Mumbai
India
Director NameAnuj Kumar Rathi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2008(21 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2019)
RoleTrader
Country of ResidenceIndia
Correspondence Address21-22 Volkart House
4th Floor
Breach Canby
Mumbai 400026
India

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Mrs Jayshree Anujkumar Rathi
100.00%
Ordinary

Financials

Year2014
Net Worth-£511,077
Cash£6,876

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months, 1 week ago)
Next Return Due19 December 2024 (7 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 August 2022Previous accounting period extended from 29 November 2021 to 31 December 2021 (1 page)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 30 November 2018 (3 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
8 July 2019Termination of appointment of Anuj Kumar Rathi as a director on 1 July 2019 (1 page)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
14 June 2018Amended total exemption small company accounts made up to 31 March 2002 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 November 2016 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2006 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 31 March 2005 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 31 March 2004 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2010 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2018Amended total exemption small company accounts made up to 30 April 2011 (3 pages)
7 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 May 2016Previous accounting period shortened from 29 April 2016 to 30 November 2015 (1 page)
13 May 2016Previous accounting period shortened from 29 April 2016 to 30 November 2015 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,002
(5 pages)
3 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,002
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,002
(5 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,002
(5 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,002
(5 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 August 2014Director's details changed for Jayshree Anujkumar Rathi on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Jayshree Anujkumar Rathi on 26 August 2014 (2 pages)
24 June 2014Appointment of Miss Gargi Rathi as a director (2 pages)
24 June 2014Appointment of Miss Gargi Rathi as a director (2 pages)
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,002
(5 pages)
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,002
(5 pages)
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,002
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Registered office address changed from 7 C/O Itr Services Limited 7 Redbridge Lane East Ilford Essex IG4 5ET on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 7 C/O Itr Services Limited 7 Redbridge Lane East Ilford Essex IG4 5ET on 22 January 2014 (1 page)
18 October 2013Annual return made up to 5 December 2010 with a full list of shareholders (17 pages)
18 October 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 October 2013Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 October 2013Administrative restoration application (5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 October 2013Annual return made up to 5 December 2010 with a full list of shareholders (17 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2013Annual return made up to 5 December 2010 with a full list of shareholders (17 pages)
18 October 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
18 October 2013Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 October 2013Administrative restoration application (5 pages)
18 October 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2013Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Karan Kumar Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Jayshree Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Anuj Kumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Jayshree Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Anuj Kumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Jayshree Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Karan Kumar Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Karan Kumar Anujkumar Rathi on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Anuj Kumar Rathi on 5 December 2009 (2 pages)
9 February 2009Return made up to 05/12/08; full list of members (4 pages)
9 February 2009Return made up to 05/12/08; full list of members (4 pages)
29 July 2008Director appointed anuj kumar rathi (2 pages)
29 July 2008Director appointed anuj kumar rathi (2 pages)
13 June 2008Appointment terminated secretary gargi rathi (1 page)
13 June 2008Director appointed karan kumar anujkumar rathi (1 page)
13 June 2008Appointment terminated secretary gargi rathi (1 page)
13 June 2008Director appointed karan kumar anujkumar rathi (1 page)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
5 February 2008Registered office changed on 05/02/08 from: c/o itr services LIMITED, 7 redbridge lane east, ilford, essex IG4 5ET (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o itr services LIMITED, 7 redbridge lane east, ilford, essex IG4 5ET (1 page)
5 February 2008Return made up to 05/12/06; full list of members (2 pages)
5 February 2008Return made up to 05/12/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
10 July 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
10 July 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
29 November 2005Return made up to 31/12/04; full list of members (2 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 31/12/04; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: c/o spaces personal storage, 2 garland road honeypot lane, stanmore, middlesex HA7 1LD (1 page)
17 November 2005Registered office changed on 17/11/05 from: c/o spaces personal storage, 2 garland road honeypot lane, stanmore, middlesex HA7 1LD (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 1ST floor, 374 edgware road, london, W2 1EB (1 page)
7 June 2005Registered office changed on 07/06/05 from: 1ST floor, 374 edgware road, london, W2 1EB (1 page)
26 April 2005Strike-off action suspended (1 page)
26 April 2005Strike-off action suspended (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
8 July 2004Return made up to 31/12/03; full list of members (6 pages)
8 July 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Registered office changed on 22/10/97 from: 4TH floor, front, york house, 17 great cumberland place, london, W1H 7LA (1 page)
22 October 1997Registered office changed on 22/10/97 from: 4TH floor, front, york house, 17 great cumberland place, london, W1H 7LA (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: trafalgear house (4TH floor), 11 waterloo place, london, SW1Y 4AU (1 page)
17 October 1995Registered office changed on 17/10/95 from: trafalgear house (4TH floor), 11 waterloo place, london, SW1Y 4AU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 August 1986Incorporation (15 pages)
7 August 1986Incorporation (15 pages)