Company NameJesada Panich Limited
DirectorsChesada Bovornsukul and Suwannee Bovornsukul
Company StatusActive
Company Number09328157
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Chesada Bovornsukul
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E6 Crabtree Manorway North
Belvedere
DA17 6AX
Director NameMrs Suwannee Bovornsukul
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E6 Crabtree Manorway North
Belvedere
DA17 6AX

Location

Registered AddressUnit E6
Crabtree Manorway North
Belvedere
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit E6 Crabtree Manorway North Belvedere DA17 6AX on 8 October 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
23 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
23 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
6 May 2015Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page)
23 March 2015Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit 5 73 Westmoor Street London SE7 8NQ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit 5 73 Westmoor Street London SE7 8NQ on 23 March 2015 (1 page)
19 March 2015Registered office address changed from 28 Lee Road Blackheath London SE3 9RT United Kingdom to 73 Westmoor Street London SE7 8NQ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 28 Lee Road Blackheath London SE3 9RT United Kingdom to 73 Westmoor Street London SE7 8NQ on 19 March 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)