Company NameJAI Raj Investments T/A Reeds Rains Nottingham Ltd
DirectorRajesh Mohan Sharma
Company StatusActive
Company Number06184383
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NameJAI Raj Investments Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Rajesh Mohan Sharma
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Secretary NameMona Sharma
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleSecretary
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mona Sharma & Rajesh Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£181
Current Liabilities£20,398

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 Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

28 July 2023Company name changed jai raj investments LTD\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
(3 pages)
10 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Notification of Rajesh Mohan Sharma as a person with significant control on 7 March 2022 (2 pages)
3 February 2022Cessation of Rajesh Mohan Sharma as a person with significant control on 2 February 2022 (1 page)
3 February 2022Notification of Mona Sharma as a person with significant control on 2 February 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Director's details changed for Mr Rajesh Mohan Sharma on 12 October 2017 (2 pages)
16 October 2017Secretary's details changed for Mona Sharma on 12 October 2017 (1 page)
16 October 2017Director's details changed for Mr Rajesh Mohan Sharma on 12 October 2017 (2 pages)
16 October 2017Secretary's details changed for Mona Sharma on 12 October 2017 (1 page)
12 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
29 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
29 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Rajesh Sharma on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Rajesh Sharma on 26 March 2010 (2 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 26/03/08; full list of members (3 pages)
4 September 2008Return made up to 26/03/08; full list of members (3 pages)
8 August 2007Ad 26/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Ad 26/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2007New director appointed (1 page)
4 August 2007New secretary appointed (1 page)
4 August 2007New secretary appointed (1 page)
4 August 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)