London
SW1W 0HH
Secretary Name | Mrs Rita Jandu |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Website | jaspaljandu.com |
---|
Registered Address | 1 Bromley Lane Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Jaspal Jandu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,352 |
Cash | £92,961 |
Current Liabilities | £3,694 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
28 April 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 August 2013 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
18 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Rita Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Jaspal Jandu on 3 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2010 | Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Jaspal Jandu on 3 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 May 2010 | Restoration by order of the court (2 pages) |
26 May 2010 | Restoration by order of the court (2 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 October 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
18 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 170 burrage road, london, SE18 7LA (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 170 burrage road, london, SE18 7LA (1 page) |
3 March 2005 | Incorporation (18 pages) |
3 March 2005 | Incorporation (18 pages) |