Company NameRajindra Heating & Electric Ltd
DirectorSukhjit Singh
Company StatusActive
Company Number06549305
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Previous NameRejindra Heating & Electrical Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sukhjit Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Brunswick Road
Bexleyheath
Kent
DA6 8EN
Secretary NameMrs Rajbir Kaur
NationalityIndian
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleEpc Evaluator
Correspondence Address12 Brunswick Road
Bexleyheath
Kent
DA6 8EN

Location

Registered Address197 197 Plumstead Common Road
London
SE18 2UJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Financials

Year2013
Net Worth£38
Cash£4,364
Current Liabilities£7,024

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Registered office address changed from 12 Brunswick Road Bexleyheath DA6 8EN England to 197 197 Plumstead Common Road London SE18 2UJ on 27 October 2021 (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Registered office address changed from 16 Introland Chestnut Rise London SE18 1RL England to 12 Brunswick Road Bexleyheath DA6 8EN on 11 October 2019 (1 page)
29 April 2019Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England to 16 Introland Chestnut Rise London SE18 1RL on 29 April 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Secretary's details changed for Mrs Rajbir Kaur on 25 April 2013 (2 pages)
24 May 2013Secretary's details changed for Mrs Rajbir Kaur on 25 April 2013 (2 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Sukhjit Singh on 25 April 2013 (2 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Sukhjit Singh on 25 April 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Registered office address changed from 53 Liffler Road London SE18 1AU United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 53 Liffler Road London SE18 1AU United Kingdom on 19 January 2010 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / rajbir kaur / 15/03/2009 (2 pages)
28 April 2009Secretary's change of particulars / rajbir kaur / 15/03/2009 (2 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Director's change of particulars / sukhjit singh / 15/03/2009 (1 page)
27 April 2009Director's change of particulars / sukhjit singh / 15/03/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 57 gossage road plumstead london SE18 1NQ united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 57 gossage road plumstead london SE18 1NQ united kingdom (1 page)
2 April 2008Company name changed rejindra heating & electrical LTD\certificate issued on 07/04/08 (2 pages)
2 April 2008Company name changed rejindra heating & electrical LTD\certificate issued on 07/04/08 (2 pages)
31 March 2008Incorporation (13 pages)
31 March 2008Incorporation (13 pages)