Company NameYamunaji Holdings Limited
DirectorUdaykumar Kantilal Patel
Company StatusActive
Company Number08295103
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Udaykumar Kantilal Patel
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RolePharmacist
Country of ResidenceBritain
Correspondence AddressMeadowcroft 38 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary NameSejal U Patel
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft 38 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Jayaben Kantilal Patel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceBritain
Correspondence AddressMeadowcroft 38 Grays Lane
Ashtead
Surrey
KT21 1BU

Location

Registered AddressMeadowcroft
38 Grays Lane
Ashtead
Surrey
KT21 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Jayaben Kantilal Patel as a director on 19 November 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(4 pages)
13 February 2013Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom on 13 February 2013 (1 page)
17 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 200
(4 pages)
17 December 2012Appointment of Sejal U Patel as a secretary (3 pages)
17 December 2012Appointment of Uday Kumar Kantilal Patel as a director (3 pages)
17 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 200
(4 pages)
17 December 2012Appointment of Jayaben Kantilal Patel as a director (3 pages)
17 December 2012Appointment of Uday Kumar Kantilal Patel as a director (3 pages)
17 December 2012Appointment of Jayaben Kantilal Patel as a director (3 pages)
17 December 2012Appointment of Sejal U Patel as a secretary (3 pages)
20 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2012Incorporation (36 pages)
15 November 2012Incorporation (36 pages)