Company NameSunjet Limited
Company StatusDissolved
Company Number02174812
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 7 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous NameS & P Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameManish Sheth
NationalityBritish
StatusClosed
Appointed04 November 1999(12 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressLaxmi House 2-B Draycott Avenue
Harrow
HA3 0BU
Director NameMr Praful Jayantilal Shah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivanhoe Drive
Kenton
Harrow
Middlesex
HA3 8QP
Secretary NameHarsha Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address2 Ivanhoe Drive
Harrow
Middlesex
HA3 8QP
Director NameMahendra Premjee Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address110 St Margarets Road
Edgware
Middlesex
HA8 9UX
Secretary NameMahendra Premjee Shah
NationalityBritish
StatusResigned
Appointed15 October 1996(9 years after company formation)
Appointment Duration1 day (resigned 16 October 1996)
RoleTravel Consultant
Correspondence Address110 St Margarets Road
Edgware
Middlesex
HA8 9UX
Secretary NameMr Praful Jayantilal Shah
NationalityBritish
StatusResigned
Appointed16 October 1996(9 years after company formation)
Appointment Duration3 years (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivanhoe Drive
Kenton
Harrow
Middlesex
HA3 8QP
Director NameMadhusudan Damodar Vyas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years after company formation)
Appointment DurationResigned same day (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 High Road
Willesden
London
NW10 2RJ

Contact

Websitesunjetravel.com

Location

Registered Address1st Floor, Top-Op House
5 Garland Road
Stanmore
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

25k at £1M.d. Vyas
49.90%
Ordinary A
25k at £1Manish Sheth
49.90%
Ordinary A
50 at £1M.d. Vyas
0.10%
Ordinary B
50 at £1Manish Sheth
0.10%
Ordinary B

Financials

Year2014
Net Worth£55,512
Cash£43,373
Current Liabilities£49,754

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 February 1993Delivered on: 25 February 1993
Satisfied on: 19 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395 see company's house microfiche for full details.
Fully Satisfied
29 March 1989Delivered on: 3 April 1989
Satisfied on: 19 October 1999
Persons entitled: Megraj Bank Limited

Classification: Letter of set off (indemnity and pledge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or at any time hereafter standing to the credit of the company's deposit account(s) with the bank including any interest that has accrued or may in the future accrue thereon.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
2 February 2023Application to strike the company off the register (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
24 November 2022Micro company accounts made up to 30 September 2022 (4 pages)
9 November 2022Registered office address changed from 245 Kenton Lane Kenton Harrow Middx HA3 8RP to 1st Floor, Top-Op House 5 Garland Road Stanmore HA7 1NR on 9 November 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
14 October 2022Secretary's details changed for Manish Sheth on 14 October 2022 (1 page)
29 September 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 78,100
(3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,100
(5 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,100
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,100
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 50,100
(5 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 50,100
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Madhusudan Damodar Vyas on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Madhusudan Damodar Vyas on 31 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Auditor's resignation (1 page)
21 April 2009Auditor's resignation (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2000Ad 23/03/00--------- £ si 10100@1=10100 £ ic 40000/50100 (2 pages)
5 April 2000Ad 23/03/00--------- £ si 10100@1=10100 £ ic 40000/50100 (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
7 March 2000Company name changed s & p travel LIMITED\certificate issued on 06/03/00 (2 pages)
7 March 2000Company name changed s & p travel LIMITED\certificate issued on 06/03/00 (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
28 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996Secretary resigned (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 September 1995Ad 31/08/95--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages)
20 September 1995Ad 31/08/95--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)