Osterley
Isleworth
Middlesex
TW7 4QY
Director Name | Mr Rajiv Jauhar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 68 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Director Name | Mrs Sheila Jauhar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Business Director |
Country of Residence | India |
Correspondence Address | 68 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Director Name | Mr Anand Kumar Jauhar |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 68 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Registered Address | First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Arjay Spice Impex Pvt. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £1,641 |
Current Liabilities | £1,497 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 November 2020 | Termination of appointment of Anand Kumar Jauhar as a director on 14 October 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Sheila Jauhar as a director on 4 July 2017 (1 page) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 July 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Director's details changed for Sheila Jauhar on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Rajiv Jauhar on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Sheila Jauhar on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Rajiv Jauhar on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Anand Kumar Jauhar on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Anand Kumar Jauhar on 15 August 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 15/08/06; full list of members (2 pages) |
22 August 2007 | Return made up to 15/08/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 15/08/04; full list of members (7 pages) |
25 January 2005 | Return made up to 15/08/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Return made up to 15/08/03; full list of members (7 pages) |
6 December 2003 | Return made up to 15/08/02; full list of members (5 pages) |
6 December 2003 | Return made up to 15/08/02; full list of members (5 pages) |
6 December 2003 | Return made up to 15/08/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
12 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
6 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
15 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (10 pages) |
17 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
17 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: suite 106 signal house 16 lyon road harrow middlesex HA1 2AG (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: suite 106 signal house 16 lyon road harrow middlesex HA1 2AG (1 page) |
24 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Ad 04/03/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Ad 04/03/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
15 August 1995 | Incorporation (42 pages) |
15 August 1995 | Incorporation (42 pages) |