Company NameJaspal Jandu Ltd
DirectorJaspal Jandu
Company StatusActive - Proposal to Strike off
Company Number05381669
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Jaspal Jandu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Secretary NameMrs Rita Jandu
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13-14 Hobart Place
London
SW1W 0HH

Contact

Websitejaspaljandu.com

Location

Registered Address1 Bromley Lane
Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Jaspal Jandu
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,352
Cash£92,961
Current Liabilities£3,694

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

28 April 2023Micro company accounts made up to 31 March 2022 (6 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2022Micro company accounts made up to 31 March 2021 (6 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
27 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2015Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Bromley Lane Chislehurst Kent BR7 6LH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Bromley Lane Chislehurst Kent BR7 6LH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Bromley Lane Chislehurst Kent BR7 6LH on 6 March 2015 (1 page)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 August 2013Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
18 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 May 2011Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages)
11 May 2011Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages)
11 May 2011Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages)
11 May 2011Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages)
11 May 2011Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2010Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages)
8 June 2010Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages)
4 June 2010Annual return made up to 3 March 2009 with a full list of shareholders (8 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2010Annual return made up to 3 March 2009 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 3 March 2009 with a full list of shareholders (8 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 May 2010Restoration by order of the court (2 pages)
26 May 2010Restoration by order of the court (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Return made up to 03/03/08; full list of members (3 pages)
6 October 2008Return made up to 03/03/08; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
18 May 2006Return made up to 03/03/06; full list of members (2 pages)
18 May 2006Return made up to 03/03/06; full list of members (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 170 burrage road, london, SE18 7LA (1 page)
14 April 2005Registered office changed on 14/04/05 from: 170 burrage road, london, SE18 7LA (1 page)
3 March 2005Incorporation (18 pages)
3 March 2005Incorporation (18 pages)