Company NameJasmin Investments Limited
DirectorRohin Raja Shah
Company StatusActive
Company Number04483305
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Welbeck Street
London
W1G 9XQ
Secretary NameMrs Nita Shah
NationalityBritish
StatusCurrent
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address55a Welbeck Street
London
W1G 9XQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nirja Singh
33.33%
Ordinary
2 at £1Nita Shah
33.33%
Ordinary
2 at £1Raoul Shah
33.33%
Ordinary

Financials

Year2014
Net Worth£21,886
Cash£3,949
Current Liabilities£389,462

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
17 February 2023Change of details for Ms Nirja Singh as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Change of details for Mr Raoul Shah as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Rohin Raja Shah on 17 February 2023 (2 pages)
17 February 2023Registered office address changed from 9 Mansfield Street London W1G 9NY to 55a Welbeck Street London W1G 9XQ on 17 February 2023 (1 page)
17 February 2023Change of details for Mrs Nita Shah as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Secretary's details changed for Mrs Nita Shah on 17 February 2023 (1 page)
22 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 July 2021Change of details for Mr Raoul Shah as a person with significant control on 3 March 2021 (2 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 July 2017Director's details changed for Mr Rohin Raja Shah on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Rohin Raja Shah on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Secretary's details changed for Mrs Nita Shah on 24 July 2017 (1 page)
24 July 2017Secretary's details changed for Mrs Nita Shah on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Change of details for Ms Niraj Singh as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Ms Niraj Singh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Nita Shah on 11 July 2010 (1 page)
22 July 2010Secretary's details changed for Nita Shah on 11 July 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 July 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
8 September 2008Return made up to 11/07/08; full list of members (5 pages)
8 September 2008Return made up to 11/07/08; full list of members (5 pages)
4 September 2008Secretary's change of particulars / nita shah / 18/09/2007 (1 page)
4 September 2008Secretary's change of particulars / nita shah / 18/09/2007 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
2 August 2007Return made up to 11/07/07; full list of members (5 pages)
2 August 2007Return made up to 11/07/07; full list of members (5 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 August 2006Return made up to 11/07/06; full list of members (5 pages)
17 August 2006Return made up to 11/07/06; full list of members (5 pages)
22 July 2005Return made up to 11/07/05; full list of members (6 pages)
22 July 2005Return made up to 11/07/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 August 2004Return made up to 11/07/04; full list of members (6 pages)
19 August 2004Return made up to 11/07/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 December 2003Ad 07/11/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 December 2003Ad 07/11/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
13 August 2003Return made up to 11/07/03; full list of members (5 pages)
13 August 2003Return made up to 11/07/03; full list of members (5 pages)
20 September 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
5 August 2002Company name changed marszone LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed marszone LIMITED\certificate issued on 05/08/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 120 east road london N1 6AA (1 page)
2 August 2002Registered office changed on 02/08/02 from: 120 east road london N1 6AA (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2002Incorporation (15 pages)
11 July 2002Incorporation (15 pages)