Company NameJNT Enterprise Limited
DirectorSuresh Raithatha
Company StatusActive
Company Number02710679
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Suresh Raithatha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 day after company formation)
Appointment Duration32 years
RoleElectrical Inspection Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Imperial Drive
North Harrow
Middlesex
HA2 7DU
Secretary NameMrs Manjula Raithatha
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address79 Imperial Drive
North Harrow
Middlesex
HA2 7DU
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.9k at £1Mr Suresh Raithatha
96.67%
Preference
50 at £1Mr Suresh Raithatha
1.67%
Ordinary
50 at £1Mrs Manjula Raithatha
1.67%
Ordinary

Financials

Year2014
Net Worth£4,807
Cash£10,802
Current Liabilities£5,772

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

5 December 2002Delivered on: 11 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1998Delivered on: 7 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 April 1993Delivered on: 4 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 church road upper norwood london SE19 t/no SY50256 the proceeds of sale thereof the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,000
(5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,000
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(5 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Suresh Raithatha on 29 April 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Director's details changed for Mr Suresh Raithatha on 29 April 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
15 June 2009Return made up to 29/04/09; full list of members (4 pages)
15 June 2009Return made up to 29/04/09; full list of members (4 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 September 2008Return made up to 29/04/08; full list of members (4 pages)
22 September 2008Return made up to 29/04/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 June 2007Return made up to 29/04/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 29/04/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
1 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 May 2005Return made up to 29/04/05; full list of members (6 pages)
11 May 2005Return made up to 29/04/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
17 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 June 2002Return made up to 29/04/02; full list of members (6 pages)
6 June 2002Return made up to 29/04/02; full list of members (6 pages)
1 May 2001Return made up to 29/04/01; full list of members (6 pages)
1 May 2001Return made up to 29/04/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
23 November 2000Company name changed crystal alarms and electrical in stallations LIMITED\certificate issued on 24/11/00 (3 pages)
23 November 2000Company name changed crystal alarms and electrical in stallations LIMITED\certificate issued on 24/11/00 (3 pages)
20 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Full accounts made up to 31 August 1999 (9 pages)
24 January 2000Full accounts made up to 31 August 1999 (9 pages)
29 April 1999Return made up to 29/04/99; no change of members (4 pages)
29 April 1999Return made up to 29/04/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 August 1998 (9 pages)
12 November 1998Full accounts made up to 31 August 1998 (9 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 29/04/98; full list of members (6 pages)
25 June 1998Return made up to 29/04/98; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 29 cuthbert road croyden surrey CR0 3RB (1 page)
23 January 1998Registered office changed on 23/01/98 from: 29 cuthbert road croyden surrey CR0 3RB (1 page)
20 January 1998Full accounts made up to 31 August 1997 (12 pages)
20 January 1998Full accounts made up to 31 August 1997 (12 pages)
17 June 1997Return made up to 29/04/97; no change of members (4 pages)
17 June 1997Return made up to 29/04/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
16 November 1995Registered office changed on 16/11/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
16 November 1995Registered office changed on 16/11/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
18 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
18 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Ad 30/11/94--------- £ si 14000@1 (4 pages)
18 May 1995£ nc 25000/100000 30/11/94 (1 page)
18 May 1995£ nc 25000/100000 30/11/94 (1 page)
18 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Return made up to 29/04/95; full list of members (12 pages)
18 May 1995Return made up to 29/04/95; full list of members (12 pages)
18 May 1995Ad 30/11/94--------- £ si 14000@1 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)