Company NameJiten Limited
DirectorJitendrakumar Nathubhai Katechia
Company StatusActive
Company Number05749728
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJitendrakumar Nathubhai Katechia
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Clarendon Gardens
Ilford
Essex
IG1 3JW
Secretary NameHansa Jitendrakumar Katechia
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Clarendon Gardens
Ilford
Essex
IG1 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jitendrakumar Nathubhai Katechia
100.00%
Ordinary

Financials

Year2014
Net Worth£575,064
Cash£808,647
Current Liabilities£468,723

Accounts

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

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
8 December 2023Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1
  • ANNOTATION Replacement SH01 was replaced on 16/01/24 as it was not properly delivered
(3 pages)
9 November 2023Notification of Hansa Jitendrakumar Katechia as a person with significant control on 7 January 2022 (2 pages)
9 November 2023Change of details for Mr Jitendra Nathubhai Katechia as a person with significant control on 7 January 2022 (2 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
17 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
31 January 2022Confirmation statement made on 10 January 2021 with updates (4 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
3 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jitendrakumar Nathubhai Katechia on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Jitendrakumar Nathubhai Katechia on 20 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 April 2009Return made up to 21/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 April 2008Return made up to 21/03/08; full list of members (3 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)