Company NameStandard Jeans Limited
DirectorSucklackshan Kumar Ahluwalia
Company StatusActive
Company Number05494850
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Sucklackshan Kumar Ahluwalia
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wolsey Road
Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMr Sucklackshan Kumar Ahluwalia
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2009)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address3 Laburnum Grove
Ruislip
Middlesex
HA4 7XF
Secretary NameMrs Dilber Ahluwalia
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2009)
RoleTextiles
Correspondence Address3 Laburnum Grove
Ruislip
Middlesex
HA4 7XF
Director NameMrs Dilber Ahluwalia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 28 January 2022)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address103 Wolsey Road
Wolsey Road
Northwood
Middlesex
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,138
Cash£338
Current Liabilities£20,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

11 May 2022Delivered on: 17 May 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 16 September 2013
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 April 2013Delivered on: 30 April 2013
Satisfied on: 15 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
6 January 2015Satisfaction of charge 054948500002 in full (4 pages)
6 January 2015Satisfaction of charge 054948500002 in full (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Part of the property or undertaking has been released from charge 054948500001 (1 page)
15 August 2014Part of the property or undertaking has been released from charge 054948500001 (1 page)
15 August 2014Satisfaction of charge 054948500001 in full (1 page)
15 August 2014Satisfaction of charge 054948500001 in full (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 4 November 2013 (1 page)
16 September 2013Registration of charge 054948500002 (24 pages)
16 September 2013Registration of charge 054948500002 (24 pages)
30 April 2013Registration of charge 054948500001 (44 pages)
30 April 2013Registration of charge 054948500001 (44 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 103 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom on 3 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Appointment of Mr Sucklackshan Kumar Ahluwalia as a director (2 pages)
20 December 2011Appointment of Mr Sucklackshan Kumar Ahluwalia as a director (2 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page)
5 January 2010Director's details changed for Dilber Ahluwalia on 30 December 2009 (2 pages)
5 January 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 5 January 2010 (1 page)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Dilber Ahluwalia on 30 December 2009 (2 pages)
25 August 2009Director appointed dilber ahluwalia (1 page)
25 August 2009Director appointed dilber ahluwalia (1 page)
18 May 2009Appointment terminated director sucklackshan ahluwalia (1 page)
18 May 2009Appointment terminated secretary dilber ahluwalia (1 page)
18 May 2009Appointment terminated secretary dilber ahluwalia (1 page)
18 May 2009Appointment terminated director sucklackshan ahluwalia (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 November 2007Accounts made up to 30 June 2007 (2 pages)
8 November 2007Accounts made up to 30 June 2007 (2 pages)
4 May 2007Accounts made up to 30 June 2006 (1 page)
4 May 2007Accounts made up to 30 June 2006 (1 page)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2005Registered office changed on 07/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2005Secretary resigned (1 page)
29 June 2005Incorporation (6 pages)
29 June 2005Incorporation (6 pages)