Company NameJasmine Investments Ltd
DirectorsBimal Popatlal Karamshi Shah and Kiran Popatlal Shah
Company StatusActive
Company Number09013724
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months 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 Bimal Popatlal Karamshi Shah
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPopatlal Karamshi & Sons Unit 1
24 Carlisle Road
London
NW9 0HL
Director NameMr Kiran Popatlal Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPopatlal Karamshi & Sons Unit 1
24 Carlisle Road
London
NW9 0HL

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hansa Shah
25.00%
Ordinary
1 at £1Nita Bimal Shah
25.00%
Ordinary
1 at £1Trustees Of Carnation Trust
25.00%
Ordinary
1 at £1Trustees Of Sunflower Trust
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Notification of Bimal Popatlal Karamshi Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 June 2017Notification of Dheresh Vrajlal Lakhamshi Haria as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kiran Popatlal Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Dheresh Vrajlal Lakhamshi Haria as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kiran Popatlal Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Bimal Popatlal Karamshi Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 4
(45 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 4
(45 pages)