Company NameJRD Ventures 1 Llp
Company StatusActive
Company NumberOC306342
CategoryLimited Liability Partnership
Incorporation Date13 December 2003(20 years, 4 months ago)

Directors

LLP Designated Member NameMr Mahesh Sham Chugani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeera Diamonds 25a Hatton Garden
London
EC1N 8BN
LLP Designated Member NameHeera Diamond Ltd (Corporation)
StatusCurrent
Appointed26 September 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address25a Hatton Garden
London
EC1N 8BN
LLP Designated Member NameHeartsmiths Ltd (Corporation)
StatusCurrent
Appointed26 September 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address25a Hatton Garden
London
EC1N 8BN
LLP Designated Member NameMrs Jean Dallal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Hatton Garden
Heera Diamond Ltd
London
EC1N 8BN
LLP Designated Member NameMr Said Ronnie Dallal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Hatton Garden
Heera Diamond Ltd
London
EC1N 8BN

Location

Registered Address25a Hatton Garden
Heera Diamond Ltd
London
EC1N 8BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£16,935
Cash£25,229
Current Liabilities£222,761

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

19 March 2004Delivered on: 2 April 2004
Persons entitled: Chena Limited and Prescott Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit sum being £55,000.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 16 May 2017 (1 page)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 25 February 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 25 February 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 25 February 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 25 February 2013 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 10 February 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 10 February 2011 (3 pages)
2 March 2011Member's details changed for Jean Dallal on 2 March 2011 (2 pages)
2 March 2011Member's details changed for Said Ronnie Dallal on 2 March 2011 (2 pages)
2 March 2011Member's details changed for Jean Dallal on 2 March 2011 (2 pages)
2 March 2011Member's details changed for Said Ronnie Dallal on 2 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 10 February 2010 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Annual return made up to 10/02/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Annual return made up to 22/12/07 (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
25 September 2007Annual return made up to 13/12/06 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Annual return made up to 22/12/05 (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Annual return made up to 13/12/04 (2 pages)
22 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
13 December 2003Incorporation (3 pages)