Company NameJ D Shah Limited
DirectorCharles William
Company StatusActive
Company Number03960827
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles William
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameIndira Dilip Shah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address115 Hampstead Road
London
NW1 3EE
Secretary NameSona Shah
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles William
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Registered office address changed from C/O Able and Young 30 Smitham Downs Road 30 Smitham Downs Road Purley Surrey CR8 4NB to 115 Hampstead Road London NW1 3EE on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O Able and Young 30 Smitham Downs Road 30 Smitham Downs Road Purley Surrey CR8 4NB to 115 Hampstead Road London NW1 3EE on 10 June 2016 (1 page)
10 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Registered office address changed from 115 Hampstead Road London NW1 3EE on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 115 Hampstead Road London NW1 3EE on 27 June 2013 (1 page)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 October 2008Director appointed mr charles william (1 page)
7 October 2008Director appointed mr charles william (1 page)
7 October 2008Appointment terminated director indira shah (1 page)
7 October 2008Appointment terminated director indira shah (1 page)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 30/03/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 30/03/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Return made up to 30/03/04; full list of members (6 pages)
6 May 2004Return made up to 30/03/04; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2003Return made up to 30/03/03; full list of members (6 pages)
5 April 2003Return made up to 30/03/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 April 2001Return made up to 30/03/01; full list of members (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: flat 25 rothay 154 albany street london NW1 4DH (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: flat 25 rothay 154 albany street london NW1 4DH (1 page)
6 April 2000Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)