Company NameJay Rajani Limited
DirectorJayant Rajani
Company StatusActive
Company Number03344033
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Previous NamesClanger Music Limited and Sam James Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jayant Rajani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(6 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
Secretary NameMrs Hasmita Rajani
NationalityBritish
StatusCurrent
Appointed01 October 1997(6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
Director NameIrving Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 16 Upper Brook Street
London
W1Y 1PD
Director NameJonathan David Levy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleAdministrative Executive
Correspondence Address8525 Santa Monica Blvd
Los Angeles
California 90069
Foreign
Director NameStephen Levy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleRecord Producer
Correspondence Address8747 Shoreham Drive
Los Angeles
California 90069 Usa
Secretary NameSeymour Freedman
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Earlswood Gardens
Clayhall
Ilford
Essex
IG5 0DF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 89078300
Telephone regionLondon

Location

Registered Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mr Jayant Rajani
100.00%
Ordinary

Financials

Year2014
Net Worth£4,549
Cash£6,585
Current Liabilities£23,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Secretary's details changed for Mrs Hasmita Rajani on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Jayant Rajani on 3 April 2018 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 6 October 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 14 December 2014 (1 page)
14 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 14 December 2014 (1 page)
11 April 2014Secretary's details changed for Mrs Hasmita Rajani on 29 August 2013 (1 page)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Director's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Director's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages)
11 April 2014Secretary's details changed for Mrs Hasmita Rajani on 29 August 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 April 2010Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages)
3 April 2010Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages)
3 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 April 2010Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages)
3 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 02/04/06; full list of members (6 pages)
6 April 2006Return made up to 02/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 02/04/05; full list of members (6 pages)
22 April 2005Return made up to 02/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 02/04/04; full list of members (6 pages)
13 April 2004Return made up to 02/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 April 2003Return made up to 02/04/03; full list of members (6 pages)
15 April 2003Return made up to 02/04/03; full list of members (6 pages)
1 October 2002Company name changed sam james LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed sam james LIMITED\certificate issued on 01/10/02 (2 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 May 2002Return made up to 02/04/02; full list of members (6 pages)
21 May 2002Return made up to 02/04/02; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000Return made up to 02/04/00; full list of members (6 pages)
10 May 2000Return made up to 02/04/00; full list of members (6 pages)
2 June 1999Company name changed clanger music LIMITED\certificate issued on 03/06/99 (2 pages)
2 June 1999Company name changed clanger music LIMITED\certificate issued on 03/06/99 (2 pages)
22 May 1999Return made up to 02/04/99; no change of members (4 pages)
22 May 1999Return made up to 02/04/99; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1998Return made up to 02/04/98; full list of members (6 pages)
15 April 1998Return made up to 02/04/98; full list of members (6 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
6 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 August 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 August 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 83 leonard street london EC2A 4QS (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 83 leonard street london EC2A 4QS (1 page)
2 April 1997Incorporation (16 pages)
2 April 1997Incorporation (16 pages)