Company NameNaran Jesha & Sons (U.K.) Limited
DirectorPremji Patel
Company StatusActive
Company Number02222959
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Premji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(29 years, 1 month after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence Address32 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
Director NameMr Jethalal Lalji Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1993)
RoleAccountancy
Correspondence Address65 The Avenue
London
NW6 7NS
Director NameMr Premji Lalji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 1992)
RoleConsultant Engineer
Correspondence Address65-111 Wrottesley Road
Harlesden
London
NW10 5UL
Secretary NameMrs Kesarben Lalji Patel
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address65 The Avenue
London
NW6 7NS
Director NamePremji Lalji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 June 2011)
RoleSports Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Westbury Road
Wembley
London
Middlesex
HA0 4QY
Secretary NameJayantilal Patel
NationalityBritish
StatusResigned
Appointed30 June 1996(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2003)
RoleSecretary
Correspondence Address31 Westbury Road
Wembley
Middlesex
HA0 4JY
Secretary NameRavi Patel
NationalityBritish
StatusResigned
Appointed30 March 2003(15 years, 1 month after company formation)
Appointment Duration13 years (resigned 05 April 2016)
RoleCompany Director
Correspondence Address31 Westbury Road
Wembley
Middlesex
HA0 4JY
Director NameRavi Patel
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2017)
RoleSport Manager
Country of ResidenceEngland
Correspondence Address32 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
Director NameNaran Jesha & Sons (U.K.) Limited (Corporation)
StatusResigned
Appointed09 June 2011(23 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 October 2022)
Correspondence Address32 South Parade, Mollison Way
Edgware
Middlesex
HA8 5QL

Contact

Websitewww.unissense.com
Telephone01695 095448
Telephone regionSkelmersdale

Location

Registered Address32 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Premji Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,928
Cash£2,870
Current Liabilities£14,326

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

18 August 2023Micro company accounts made up to 30 June 2023 (2 pages)
12 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 June 2022 (2 pages)
18 October 2022Termination of appointment of Naran Jesha & Sons (U.K.) Limited as a director on 17 October 2022 (1 page)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 30 June 2021 (2 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 April 2017Termination of appointment of Ravi Patel as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ravi Patel as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Premji Patel as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Premji Patel as a director on 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
21 April 2016Micro company accounts made up to 30 June 2015 (1 page)
21 April 2016Micro company accounts made up to 30 June 2015 (1 page)
6 April 2016Termination of appointment of Ravi Patel as a secretary on 5 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Termination of appointment of Ravi Patel as a secretary on 5 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 June 2011Termination of appointment of Ravi Patel as a director (1 page)
14 June 2011Appointment of Ravi Patel as a director (2 pages)
14 June 2011Director's details changed for Ravi Patel on 9 June 2011 (2 pages)
14 June 2011Appointment of Ravi Patel as a director (2 pages)
14 June 2011Appointment of Naran Jesha & Sons (U.K.) Limited as a director (2 pages)
14 June 2011Director's details changed for Ravi Patel on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Premji Lalji Patel on 9 June 2011 (2 pages)
14 June 2011Termination of appointment of Ravi Patel as a director (1 page)
14 June 2011Director's details changed for Premji Lalji Patel on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Premji Lalji Patel on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Ravi Patel on 9 June 2011 (2 pages)
14 June 2011Appointment of Naran Jesha & Sons (U.K.) Limited as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Premji Lalji Patel on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Premji Lalji Patel on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Premji Lalji Patel on 5 April 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 April 2010Registered office address changed from 368 Cricklewood Lane London NW2 2QJ on 11 April 2010 (1 page)
11 April 2010Registered office address changed from 368 Cricklewood Lane London NW2 2QJ on 11 April 2010 (1 page)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 31/03/04; full list of members (6 pages)
22 March 2004Return made up to 31/03/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 65 the avenue london NW6 7NS (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 65 the avenue london NW6 7NS (1 page)
22 August 1996New secretary appointed (2 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)