Company NamePrimelink Limited
DirectorRashmi Ranubhai Darbar
Company StatusActive
Company Number03997517
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Previous NameJ R Novelties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Rashmi Ranubhai Darbar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address4-B Imperial Court
Imperial Drive
Harrow
Middlesex
HA2 7HU
Secretary NameSangita Rashmi Darbar
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address4-B Imperial Court
Imperial Drive
Harrow
Middlesex
HA2 7HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDanmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,550
Cash£54,153
Current Liabilities£46,603

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

1 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 June 2013Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 24 June 2013 (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 July 2010Director's details changed for Rashmi Ranubhai Darbar on 19 May 2010 (2 pages)
30 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Rashmi Ranubhai Darbar on 19 May 2010 (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed j r novelties LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
18 May 2010Company name changed j r novelties LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 111 high street edgware middlesex HA8 7DB (1 page)
1 July 2009Registered office changed on 01/07/2009 from 111 high street edgware middlesex HA8 7DB (1 page)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
12 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 19/05/07; full list of members (2 pages)
1 June 2007Return made up to 19/05/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
23 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 June 2005Return made up to 19/05/05; full list of members (2 pages)
22 June 2005Return made up to 19/05/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
10 June 2004Return made up to 19/05/04; full list of members (6 pages)
10 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 December 2003Registered office changed on 04/12/03 from: bank house 350 pinner road harrow middlesex HA1 4LB (1 page)
4 December 2003Registered office changed on 04/12/03 from: bank house 350 pinner road harrow middlesex HA1 4LB (1 page)
18 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
8 June 2003Return made up to 19/05/03; full list of members (8 pages)
8 June 2003Return made up to 19/05/03; full list of members (8 pages)
13 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
13 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
19 May 2000Incorporation (12 pages)
19 May 2000Incorporation (12 pages)