Swallownest
Sheffield
S26 4UD
Secretary Name | Mona Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mona Sharma & Rajesh Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Current Liabilities | £20,398 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
28 July 2023 | Company name changed jai raj investments LTD\certificate issued on 28/07/23
|
---|---|
10 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 March 2022 | Notification of Rajesh Mohan Sharma as a person with significant control on 7 March 2022 (2 pages) |
3 February 2022 | Cessation of Rajesh Mohan Sharma as a person with significant control on 2 February 2022 (1 page) |
3 February 2022 | Notification of Mona Sharma as a person with significant control on 2 February 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Director's details changed for Mr Rajesh Mohan Sharma on 12 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Mona Sharma on 12 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Rajesh Mohan Sharma on 12 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Mona Sharma on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 10 Oak View Rise Harlow Wood Mansfield NG18 4UT to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 10 Oak View Rise Harlow Wood Mansfield NG18 4UT to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 12 October 2017 (1 page) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Rajesh Sharma on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Rajesh Sharma on 26 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 August 2007 | Ad 26/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2007 | Ad 26/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (9 pages) |
26 March 2007 | Incorporation (9 pages) |