Company NameJ-Vedas Limited
DirectorsTushar Jashwant Dave and Daksha Kantilal Dave
Company StatusActive
Company Number08925464
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tushar Jashwant Dave
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Headstone Lane
Harrow
HA2 6JH
Director NameMrs Daksha Kantilal Dave
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Headstone Lane
Harrow
HA2 6JH

Location

Registered Address32 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daksha Dave
25.00%
Ordinary A
1 at £1Jaimien Tushar Dave
25.00%
Ordinary B
1 at £1Shivani Dave
25.00%
Ordinary B
1 at £1Tushar Jashwant Dave
25.00%
Ordinary A

Financials

Year2014
Net Worth£115,723
Cash£163,284
Current Liabilities£48,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 35-37 Lowlands Road Harrow on the Hill HA1 3AW to 32 High Street Rickmansworth WD3 1ER on 12 May 2020 (1 page)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 June 2019Notification of Tushar Dave as a person with significant control on 10 December 2016 (2 pages)
5 June 2019Notification of Daksha Dave as a person with significant control on 10 December 2016 (2 pages)
31 December 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
24 November 2017Cessation of Tushar Jashwant Dave as a person with significant control on 23 November 2017 (1 page)
24 November 2017Cessation of Tushar Jashwant Dave as a person with significant control on 23 November 2017 (1 page)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
8 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
8 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 4
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 4
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 3
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 3
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 3
(3 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)