Company NameNiraj Jewellers Limited
DirectorsSunita Sudera and Kevin Sudera
Company StatusActive
Company Number05074588
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NamesWest London Building & Construction Services Limited and TPP One Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameSunita Sudera
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleJeweller
Correspondence Address136 Uxbridge Road
Hayes
Middlesex
UB4 0JH
Director NameMr Kevin Sudera
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNiraj Jewellers, 136 Uxbridge Road
Hayes
UB4 0JH
Secretary NameMr Kevin Sudera
StatusCurrent
Appointed28 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address136 Uxbridge Road
Hayes
Middlesex
LB4 0JH
Director NameMr Sunil Prayag
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2005)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
Secretary NameMrs Kaminie Prayag
NationalityBritish
StatusResigned
Appointed09 February 2005(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2005)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
Director NameBalbir Singh Sudera
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 May 2019)
RoleJeweller
Correspondence Address136 Uxbridge Road
Hayes
Middlesex
UB4 0JH
Secretary NameBalbir Singh Sudera
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 May 2019)
RoleJeweller
Country of ResidenceEngland
Correspondence Address136 Uxbridge Road
Hayes
Middlesex
UB4 0JH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.niraj.co.uk

Location

Registered Address136 Uxbridge Road
Hayes
Middlesex
UB4 0JH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,569
Cash£383
Current Liabilities£235,015

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

15 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
21 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 May 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
23 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
9 August 2019Cessation of Balbir Singh Sudera as a person with significant control on 2 August 2019 (1 page)
9 August 2019Notification of Kevin Sudera as a person with significant control on 2 August 2019 (2 pages)
28 May 2019Termination of appointment of Balbir Singh Sudera as a secretary on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Balbir Singh Sudera as a director on 28 May 2019 (1 page)
28 May 2019Appointment of Mr Kevin Sudera as a secretary on 28 May 2019 (2 pages)
28 May 2019Appointment of Mr Kevin Sudera as a director on 28 May 2019 (2 pages)
30 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
25 May 2018Confirmation statement made on 16 March 2018 with no updates (2 pages)
29 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
10 April 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
10 April 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
19 January 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
19 January 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(19 pages)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(19 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(14 pages)
26 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(14 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(14 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(14 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Director's details changed for Sunita Sudera on 29 January 2014 (3 pages)
18 February 2014Director's details changed for Balbir Singh Sudera on 29 January 2014 (3 pages)
18 February 2014Director's details changed for Sunita Sudera on 29 January 2014 (3 pages)
18 February 2014Director's details changed for Balbir Singh Sudera on 29 January 2014 (3 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Return made up to 16/03/07; full list of members (7 pages)
12 April 2007Return made up to 16/03/07; full list of members (7 pages)
6 June 2006Return made up to 16/03/06; full list of members (7 pages)
6 June 2006Return made up to 16/03/06; full list of members (7 pages)
7 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
7 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: 104 ruislip road greenford middlsex UB6 9QH (1 page)
27 June 2005Registered office changed on 27/06/05 from: 104 ruislip road greenford middlsex UB6 9QH (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 June 2005Return made up to 16/03/05; full list of members (6 pages)
23 June 2005Return made up to 16/03/05; full list of members (6 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 June 2005Company name changed tpp one LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed tpp one LIMITED\certificate issued on 06/06/05 (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
3 March 2005Company name changed west london building & construct ion services LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed west london building & construct ion services LIMITED\certificate issued on 03/03/05 (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
16 March 2004Incorporation (9 pages)
16 March 2004Incorporation (9 pages)