Company NameJHR Investments Limited
DirectorJamnadas Haridas Raithatha
Company StatusActive
Company Number05149313
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamnadas Haridas Raithatha
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wakehams Hill
Pinner
Middlesex
HA5 3BQ
Secretary NameMr Jamnadas Haridas Raithatha
StatusCurrent
Appointed16 November 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Jayendra Sunderji Lakhani
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Jamnadas Haridas Raithatha
86.96%
Ordinary
1.5k at £0.1Mr Jamnadas Haridas Raithatha
13.04%
Preference

Financials

Year2014
Net Worth£15,275
Cash£17,124
Current Liabilities£1,849

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
5 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,150
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,150
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,150
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,150
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,150
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,150
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 June 2011Termination of appointment of Jayendra Lakhani as a secretary (1 page)
18 June 2011Termination of appointment of Jayendra Lakhani as a secretary (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 December 2010Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page)
6 December 2010Appointment of Mr Jamnadas Haridas Raithatha as a secretary (1 page)
6 December 2010Appointment of Mr Jamnadas Haridas Raithatha as a secretary (1 page)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 09/06/07; full list of members (2 pages)
13 July 2007Return made up to 09/06/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
16 April 2007Ad 29/01/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages)
16 April 2007Ad 29/01/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2005Return made up to 09/06/05; full list of members (2 pages)
3 August 2005Return made up to 09/06/05; full list of members (2 pages)
3 August 2004Nc inc already adjusted 26/07/04 (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2004Memorandum and Articles of Association (10 pages)
3 August 2004Memorandum and Articles of Association (10 pages)
3 August 2004Nc inc already adjusted 26/07/04 (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)