Company NameJSW Steel (UK) Limited
Company StatusActive
Company Number05974175
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Rajeev Madhusudan Pai
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressJsw Centre Bandra Kurla Complex
Near Mmrda Ground
Bandra (East)
Mumbai 400 051
India
Director NameMr Sundip Madhusinh Okhai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Manoj Kumar Mohta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed09 August 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Sajjan Jindal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressJindal House 32 Walkeshwar Road
Mumbai 400006
India
Director NameMr Seshagiri Rao
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressB 1603- Valencia
Hiranandani Garden
Powai
Mumbai 400076
India
Director NameMr Kantilal Narandas Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressJsw Centre Bandra Kurla Complex
Nr Mmrda, Ground
Bandra (East)
Mumbai 400 051
India
Secretary NameKantilal Patel
NationalityIndian
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Executive
Correspondence Address12, Yeshomangal,64 B-Lallubhai
Shamaldas Road
Andheri (West)
Mumbai 400058
India
Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameMr Max Frank
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitetksc.co.uk

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11m at £1Jsw Steel (Netherlands) Bv
75.48%
Ordinary
3.6m at £1Jsw Steel (Netherlands) Bv
24.52%
Preference

Financials

Year2014
Net Worth£9,403,919
Cash£259,130
Current Liabilities£143,184

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2017Delivered on: 8 March 2017
Persons entitled:
Credit Suisse Ag, in Its Capacity as Security Agent Under the Second Facility Agreement (And Its Successors in Title and Permitted Transferees)
Credit Suisse Ag, in Its Capacity as Security Agent Under the First Facility Agreement (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

6 December 2017Full accounts made up to 31 March 2017 (17 pages)
12 April 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 15,027,496
(3 pages)
8 March 2017Registration of charge 059741750001, created on 1 March 2017 (27 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 14,686,896
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 14,686,896
(3 pages)
27 October 2015Director's details changed for Mr Kantilal Patel on 20 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Rajeev Madhusudan Pai on 20 October 2015 (2 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 14,611,896
(6 pages)
27 October 2015Director's details changed for Mr Max Frank on 20 October 2015 (2 pages)
14 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 14,611,896
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 14,439,896
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 14,419,896
(3 pages)
27 August 2015Statement of company's objects (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10,837,000
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 10,787,000
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 10,787,000
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
2 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,687,000
(3 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,587,000
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 10,587,000
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10,537,000
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10,537,000
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 21 April 2014
  • GBP 8,957,000
(3 pages)
31 March 2014Appointment of Mr Rajeev Madhusudan Pai as a director (2 pages)
31 March 2014Termination of appointment of Seshagiri Rao as a director (1 page)
19 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 8,925,000
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 8,860,000
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
29 October 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 29 October 2013 (1 page)
10 September 2013Appointment of Mr Max Frank as a director (2 pages)
10 September 2013Termination of appointment of Sajjan Jindal as a director (1 page)
10 September 2013Termination of appointment of Kantilal Patel as a secretary (1 page)
15 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,320,000
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,320,000
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 7,270,000
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 7,270,000
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 7,250,000
(3 pages)
17 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
15 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 7,230,000
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 7,205,000
(3 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 7,185,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 7,140,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 7,140,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 7,155,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 7,155,000
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 7,140,000
(3 pages)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
19 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 7,125,000
(5 pages)
23 June 2010Termination of appointment of Anthony Pedder as a director (1 page)
19 May 2010Full accounts made up to 31 March 2010 (16 pages)
12 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 7,060,000
(4 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Anthony Paul Pedder on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Sajjan Jindal on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Sajjan Jindal on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Seshagiri Rao on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Seshagiri Rao on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Kantilal Patel on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Anthony Paul Pedder on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Kantilal Patel on 1 October 2009 (2 pages)
31 October 2009Statement of capital following an allotment of shares on 20 July 2009
  • GBP 7,045,000
(4 pages)
17 April 2009Auditor's resignation (4 pages)
24 March 2009Ad 09/03/09\gbp si 30000@1=30000\gbp ic 7000000/7030000\ (2 pages)
26 January 2009Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Ad 15/09/08-15/09/08\gbp si 5000000@1=5000000\gbp ic 2000000/7000000\ (2 pages)
1 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
12 November 2007Return made up to 20/10/07; full list of members (8 pages)
6 November 2007Ad 28/09/07--------- £ si 300000@1=300000 £ ic 1700000/2000000 (2 pages)
6 November 2007Nc inc already adjusted 28/09/07 (1 page)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Ad 17/05/07--------- £ si 1000000@1=1000000 £ ic 700000/1700000 (2 pages)
24 May 2007Ad 27/04/07--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
24 May 2007Nc inc already adjusted 12/04/07 (1 page)
24 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Accounts for a small company made up to 31 March 2007 (5 pages)
26 January 2007New director appointed (2 pages)
24 January 2007Ad 15/01/07--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
23 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
20 October 2006Incorporation (17 pages)