Company NameJothi Technologies Ltd
DirectorSudha Kishore Kumar
Company StatusActive
Company Number08837951
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sudha Kishore Kumar
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Trading Estate 240-242 Lincoln
Enfield
EN1 1SP
Director NameMr Kishore Kumar Sethuraman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Shaftesbury Avenue
South Harrow
London
Middlesex
HA2 0AL

Location

Registered AddressUnit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kishore Kumar Sethuraman
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£6,110
Current Liabilities£6,022

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Withdraw the company strike off application (1 page)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
8 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
2 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Kishore Kumar Sethuraman on 7 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Kishore Kumar Sethuraman on 7 January 2015 (3 pages)
20 January 2015Registered office address changed from 93 Broad Street Swindon Wiltshire SN1 2DU England to 93 Broad Street Swindon Wiltshire SN1 2DU on 20 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Kishore Kumar Sethuraman on 7 January 2015 (2 pages)
15 January 2015Registered office address changed from 169 Shaftesbury Avenue South Harrow London Middlesex HA2 0AL England to 93 Broad Street Swindon Wiltshire SN1 2DU on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mr Kishore Kumar Sethuraman on 7 January 2015 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)