Company NameJANI Taylor Associates Limited
DirectorRajnikant Champaklal Jani
Company StatusActive
Company Number04439630
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rajnikant Champaklal Jani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a 1st Floor
Popin Building
South Way
Middlesex
HA9 0HF
Secretary NameDr Harsha Rajnikant Jani
StatusCurrent
Appointed01 June 2015(13 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOffice 6a 1st Floor
Popin Building
South Way
Middlesex
HA9 0HF
Secretary NameMrs Jyotsna Pandya
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 6a 1st Floor
Popin Building
South Way
Middlesex
HA9 0HF
Director NameMr Umang Shantilal Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Riverside Road
Watford
WD19 4RY
Director NameDr Harsha Rajnikant Jani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(18 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 October 2020)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address7 Marsh Close Mill Hill
London
NW7 4NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 87953429
Telephone regionLondon

Location

Registered Address7 Marsh Close
Mill Hill
London
NW7 4NY
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Rajnikant Champaklal Jani
100.00%
Ordinary

Financials

Year2014
Net Worth£177,359
Cash£126,879
Current Liabilities£123,770

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

21 October 2002Delivered on: 22 October 2002
Persons entitled: Rajnikant Champaklal Jani

Classification: Charge without written instrument
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: Goodwill fixtures fittings plant and office equipment debtors and cash balances.
Outstanding

Filing History

14 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 October 2020Termination of appointment of Harsha Rajnikant Jani as a director on 29 October 2020 (1 page)
22 October 2020Cessation of Bbk Partnership (Wembley) Ltd as a person with significant control on 22 October 2020 (1 page)
22 October 2020Termination of appointment of Umang Shantilal Patel as a director on 22 October 2020 (1 page)
24 August 2020Appointment of Dr Harsha Rajnikant Jani as a director on 24 August 2020 (2 pages)
1 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
16 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
28 May 2019Change of details for Bbk Partnership (Wembley) Ltd as a person with significant control on 1 June 2018 (2 pages)
28 May 2019Cessation of Harsha Rajnikant Jani as a person with significant control on 1 June 2018 (1 page)
28 May 2019Notification of Bbk Partnership (Wembley) Ltd as a person with significant control on 1 June 2018 (2 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
7 June 2018Appointment of Mr Umang Shantilal Patel as a director on 1 June 2018 (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 May 2018Change of details for Dr Harsha Rajnikant Jani as a person with significant control on 30 June 2016 (2 pages)
18 May 2018Secretary's details changed for Dr Harsha Rajnikant Jani on 15 May 2018 (1 page)
31 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
22 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Termination of appointment of Jyotsna Pandya as a secretary on 1 June 2015 (1 page)
22 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Termination of appointment of Jyotsna Pandya as a secretary on 1 June 2015 (1 page)
21 June 2016Appointment of Dr Harsha Rajnikant Jani as a secretary on 1 June 2015 (2 pages)
21 June 2016Appointment of Dr Harsha Rajnikant Jani as a secretary on 1 June 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2013Statement of company's objects (2 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 April 2010Amended accounts made up to 30 April 2009 (6 pages)
21 April 2010Amended accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Secretary's details changed for Jyotsna Bhasker Pandya on 23 November 2009 (1 page)
23 November 2009Director's details changed for Rajnikant Champaklal Jani on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rajnikant Champaklal Jani on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Jyotsna Bhasker Pandya on 23 November 2009 (1 page)
1 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 June 2009Return made up to 15/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 15/05/08; full list of members (3 pages)
3 June 2008Return made up to 15/05/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 June 2005Return made up to 15/05/05; full list of members (2 pages)
24 June 2005Return made up to 15/05/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 June 2004Return made up to 15/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Return made up to 15/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2003Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
18 February 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
15 May 2002Incorporation (21 pages)
15 May 2002Incorporation (21 pages)