Company NameKajjam IT Solutions Limited
DirectorDeepu Kajjam
Company StatusActive
Company Number06603315
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Deepu Kajjam
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH
Secretary NameMr Deepu Kajjam
NationalityIndian
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Deepu Kajjam
100.00%
Ordinary

Financials

Year2014
Net Worth£24,578
Cash£24,511
Current Liabilities£16,426

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 August 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
28 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Director's details changed for Mr Deepu Kajjam on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Director's details changed for Mr Deepu Kajjam on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Deepu Kajjam on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from 230 High Street North London E12 6SB to 230 High Street North London E12 6SB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Flat 6 18 Grosvenor Street Cheltenham Gloucestershire GL52 2SG England to 230 High Street North London E12 6SB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 230 High Street North London E12 6SB to 230 High Street North London E12 6SB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Flat 6 18 Grosvenor Street Cheltenham Gloucestershire GL52 2SG England to 230 High Street North London E12 6SB on 18 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 September 2013Secretary's details changed for Mr Deepu Kajjam on 10 September 2013 (1 page)
20 September 2013Secretary's details changed for Mr Deepu Kajjam on 10 September 2013 (1 page)
20 September 2013Director's details changed for Mr Deepu Kajjam on 10 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Deepu Kajjam on 10 September 2013 (2 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Director's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
27 May 2011Secretary's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
27 May 2011Secretary's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
27 May 2011Director's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Mr Deepu Kajjam on 1 April 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Director's details changed for Mr Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Deepu Kajjam on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 27/05/09; full list of members (3 pages)
16 September 2009Return made up to 27/05/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 76 goldsmith avenue london E12 6QD england (1 page)
15 September 2009Registered office changed on 15/09/2009 from 76 goldsmith avenue london E12 6QD england (1 page)
27 May 2008Incorporation (17 pages)
27 May 2008Incorporation (17 pages)