Company NameGovindji Jadavji & Sons Ltd.
DirectorRamesh Govindji Raichura
Company StatusActive
Company Number05962722
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Govindji Raichura
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Kings Suite, Amba House 15 College Road
Harrow
HA1 1BA
Secretary NameMrs Smita Ramesh Raichura
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleAccountant Business Person
Country of ResidenceEngland
Correspondence Address4th Floor, Kings Suite, Amba House 15 College Road
Harrow
HA1 1BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor, Kings Suite, Amba House
15 College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ramesh Govindji Raichura
50.00%
Ordinary
50 at £1Smita Ramesh Raichura
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,772
Cash£1,273
Current Liabilities£15,045

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

12 July 2018Delivered on: 12 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 82-82A high street, whitton, twickenham, TW2 7LS the same is registered at hm land registry with title no TGL458100.
Outstanding
12 July 2018Delivered on: 12 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 82-82A high street, whitton, twickenham, TW2 7LS as the same is registered at hm land registry with title no TGL458100 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
7 September 2007Delivered on: 11 September 2007
Satisfied on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 station north harrow middlesex t/no MX333815. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2007Delivered on: 11 August 2007
Satisfied on: 25 June 2013
Persons entitled: National Westminster Bank PLC

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

Filing History

16 October 2020Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 30 March 2020 (2 pages)
16 October 2020Change of details for Mrs Smita Ramesh Raichura as a person with significant control on 30 March 2020 (2 pages)
16 October 2020Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 30 March 2020 (2 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 October 2018Notification of Smita Raichura as a person with significant control on 11 October 2017 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 July 2018Registration of charge 059627220003, created on 12 July 2018 (14 pages)
12 July 2018Registration of charge 059627220004, created on 12 July 2018 (19 pages)
23 March 2018Registered office address changed from 28 Woodhall Drive Pinner Middlesex HA5 4TQ to 4th Floor, Kings Suite, Amba House 15 College Road Harrow HA1 1BA on 23 March 2018 (1 page)
23 March 2018Secretary's details changed for Smita Ramesh Raichura on 23 March 2018 (1 page)
23 March 2018Director's details changed for Mr Ramesh Govindji Raichura on 23 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
11 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
11 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
25 June 2013Satisfaction of charge 2 in full (3 pages)
25 June 2013Satisfaction of charge 1 in full (3 pages)
25 June 2013Satisfaction of charge 2 in full (3 pages)
25 June 2013Satisfaction of charge 1 in full (3 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 November 2009Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Return made up to 10/10/08; full list of members (3 pages)
10 December 2008Return made up to 10/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
6 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)