Company NameJateni Design Limited
DirectorRobert Fraser Murray
Company StatusActive
Company Number07520664
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Robert Fraser Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarriewood Curridge Road
Curridge
RG18 9DH
Secretary NameKirsti Murray
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWarriewood Curridge Road
Curridge
RG18 9DH

Location

Registered AddressC/O Grass And Holm
27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kirsti Murray
50.00%
Ordinary
1 at £1Robert Farser Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£39,423
Current Liabilities£39,390

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
12 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
26 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
14 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
3 May 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100
(3 pages)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Grass and Holm 27 Pelham Road Beckenham BR3 4SQ on 4 January 2019 (1 page)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 August 2018Notification of Robert Fraser Murray as a person with significant control on 1 March 2018 (2 pages)
19 February 2018Director's details changed for Mr Robert Farser Murray on 7 February 2018 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr robert farser murray (2 pages)
26 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr robert farser murray (2 pages)
1 March 2017Director's details changed for Mr Robert Farser Fraser Murray on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Robert Farser Fraser Murray on 1 March 2017 (2 pages)
14 February 2017Director's details changed for Mr Robert Farser Murray on 1 July 2016 (2 pages)
14 February 2017Director's details changed for Mr Robert Farser Murray on 1 July 2016 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 February 2016Registered office address changed from Stilwell Gray 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Stilwell Gray 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 24 February 2016 (1 page)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed from the public register on 05/05/2017 as it was invalid or ineffective
(9 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed from the public register on 05/05/2017 as it was invalid or ineffective
(9 pages)