Company NameJ N Simaria & Co Services Ltd
DirectorJayantilal Narsidas Simaria
Company StatusActive
Company Number05256736
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Previous NameS & S Computer Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jayantilal Narsidas Simaria
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
Secretary NameSulochana Jayantilal Simaria
NationalityBritish
StatusCurrent
Appointed28 October 2008(4 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameMital Dilip Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleDdirector
Correspondence Address26 Sandringham Gardens
London
N12 0NX
Director NameChirag Jayantilal Simaria
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleIT Consultant
Correspondence Address48 Reynolds Drive
Edgware
Middlesex
HA8 5PZ
Secretary NameJayantilal Narsidas Simaria
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Reynolds Drive
Edgware
Middlesex
HA8 5PZ
Director NameMb Registrars Ltd (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address94a Ashridge Drive
South Oxhey
Hertfordshire
WD19 6UQ
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address94a Ashridge Drive
South Oxhey
Watford
WD19 6UQ

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chirag Jayantilal Simaria
50.00%
Ordinary
1 at £1Mr Jayantilal Narsidas Simaria
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (15 pages)
29 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (15 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 November 2012Director's details changed for Jayantilal Narsidas Simaria on 1 October 2012 (3 pages)
19 November 2012Secretary's details changed for Sulochana Jayantilal Simaria on 1 October 2012 (3 pages)
19 November 2012Director's details changed for Jayantilal Narsidas Simaria on 1 October 2012 (3 pages)
19 November 2012Secretary's details changed for Sulochana Jayantilal Simaria on 1 October 2012 (3 pages)
19 November 2012Secretary's details changed for Sulochana Jayantilal Simaria on 1 October 2012 (3 pages)
19 November 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Jayantilal Narsidas Simaria on 1 October 2012 (3 pages)
19 November 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 19 November 2012 (2 pages)
22 November 2011Annual return made up to 12 October 2011 (14 pages)
22 November 2011Annual return made up to 12 October 2011 (14 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 12 October 2009 (9 pages)
16 November 2009Annual return made up to 12 October 2009 (9 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 November 2008Secretary appointed sulochana jayantilal simaria (1 page)
4 November 2008Appointment terminated secretary jayantilal simaria (1 page)
4 November 2008Appointment terminated director chirag simaria (1 page)
4 November 2008Secretary appointed sulochana jayantilal simaria (1 page)
4 November 2008Capitals not rolled up (2 pages)
4 November 2008Appointment terminated director chirag simaria (1 page)
4 November 2008Capitals not rolled up (2 pages)
4 November 2008Appointment terminated secretary jayantilal simaria (1 page)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
7 March 2008Company name changed s & s computer solutions LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed s & s computer solutions LIMITED\certificate issued on 10/03/08 (4 pages)
13 December 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 12/10/06; full list of members (7 pages)
28 November 2006Return made up to 12/10/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)