Company NameShano & Jas Investment Ltd
DirectorsGursharan Singh Chadha and Jasbir Kaur Chadha
Company StatusActive
Company Number05498521
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gursharan Singh Chadha
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Love Lane
Iver
Buckinghamshire
SL0 9QZ
Director NameMrs Jasbir Kaur Chadha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Orchards
Love Lane
Iver
Buckinghamshire
SL0 9QZ
Secretary NameMrs Jasbir Kaur Chadha
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Orchards
Love Lane
Iver
Buckinghamshire
SL0 9QZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressVivek House
65-67 Clarendon Road
Watford
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£12,410
Cash£100,000
Current Liabilities£1,025,217

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

5 July 2019Delivered on: 9 July 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Contains a fixed charge over all assets and interests. Contains a floating charge over all property, business, assets and undertakings of the company present and future.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 734 - 736 uxbridge road, hayes, UB4 0RX.
Outstanding
30 January 2019Delivered on: 30 January 2019
Persons entitled: Overture Capital Limited

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 30 January 2019
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: All that the freehold property situate at and known as 734-736 uxbridge road, hayes, UB4 0RX as is registered at the land registry with title absolute under title number AGL203231.
Outstanding
28 May 2009Delivered on: 1 June 2009
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 734-736 uxbridge road hayes middlesex all rental income all guarantors and sureties the fixed plant machinery and fixtures all goodwill benefit of all licences book debts all capital profits and other money all contracts floating charge all moveable plant machinery implements utensils furniture and equipment all other property assets and rights see image for full details.
Outstanding
6 April 2009Delivered on: 9 April 2009
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 66 norland house norland road edwards woods estate london t/no. NGL623374 by way of fixed charge all rental income the fixed plant machinery and fixtures all goodwill of trade or business book debts and other moneys all capital profits and other monets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 February 2006Delivered on: 22 February 2006
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 130 the broadway southall middlesex all rental income the fixed plant machinery and fixtures all goodwill of trade or business book debts and other moneys all capital profits and other monets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 February 2006Delivered on: 22 February 2006
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 July 2023Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DS to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 13 July 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 July 2019Registration of charge 054985210008, created on 5 July 2019 (40 pages)
8 July 2019Satisfaction of charge 054985210005 in full (1 page)
8 July 2019Satisfaction of charge 054985210006 in full (1 page)
8 July 2019Registration of charge 054985210007, created on 5 July 2019 (7 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 2 in full (2 pages)
4 February 2019Satisfaction of charge 4 in full (2 pages)
4 February 2019Satisfaction of charge 3 in full (2 pages)
4 February 2019Satisfaction of charge 1 in full (2 pages)
30 January 2019Registration of charge 054985210006, created on 30 January 2019 (16 pages)
30 January 2019Registration of charge 054985210005, created on 30 January 2019 (32 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 October 2013Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
6 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 December 2012Registered office address changed from Canalside Chadha Industrial Estate Trumpers Way London W7 2QA United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Canalside Chadha Industrial Estate Trumpers Way London W7 2QA United Kingdom on 21 December 2012 (1 page)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Registered office address changed from the Orchards Love Lane Iver Berkshire SL0 9QZ on 14 July 2011 (1 page)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from the Orchards Love Lane Iver Berkshire SL0 9QZ on 14 July 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 04/07/09; full list of members (3 pages)
10 September 2009Return made up to 04/07/09; full list of members (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 January 2009Return made up to 04/07/08; full list of members (3 pages)
16 January 2009Return made up to 04/07/08; full list of members (3 pages)
6 January 2009Return made up to 04/07/07; full list of members (3 pages)
6 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Return made up to 04/07/07; full list of members (3 pages)
6 January 2009Compulsory strike-off action has been discontinued (1 page)
2 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
18 September 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
17 November 2006Return made up to 04/07/06; full list of members (7 pages)
17 November 2006Return made up to 04/07/06; full list of members (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 19 hayes end drive hayes middlesex UB4 8HB (1 page)
18 July 2005Registered office changed on 18/07/05 from: 19 hayes end drive hayes middlesex UB4 8HB (1 page)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
4 July 2005Incorporation (9 pages)
4 July 2005Incorporation (9 pages)