Download leads from Nexok and grow your business. Find out more

J & N Investments (Asia) Limited

Documents

Total Documents188
Total Pages1,033

Filing History

29 January 2024Appointment of Mr Neel Sahai as a director on 29 January 2024
15 August 2023Confirmation statement made on 19 July 2023 with no updates
2 August 2023Full accounts made up to 31 March 2023
30 May 2023Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Apex House Ballards Newman, Chartered Accountants Grand Arcade London N12 0EH on 30 May 2023
19 December 2022Total exemption full accounts made up to 31 March 2022
21 July 2022Confirmation statement made on 19 July 2022 with no updates
8 November 2021Full accounts made up to 31 March 2021
3 September 2021Confirmation statement made on 19 July 2021 with no updates
15 April 2021Full accounts made up to 31 March 2020
23 October 2020Confirmation statement made on 19 July 2020 with no updates
11 December 2019Full accounts made up to 31 March 2019
26 July 2019Confirmation statement made on 19 July 2019 with updates
23 July 2018Confirmation statement made on 19 July 2018 with updates
12 June 2018Full accounts made up to 31 March 2018
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
22 September 2017Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017
22 September 2017Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017
22 September 2017Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017
22 September 2017Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017
21 July 2017Confirmation statement made on 19 July 2017 with updates
21 July 2017Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017
21 July 2017Confirmation statement made on 19 July 2017 with updates
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017
21 July 2017Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017
20 July 2017Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017
20 July 2017Notification of a person with significant control statement
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017
20 July 2017Notification of a person with significant control statement
20 July 2017Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017
6 June 2017Full accounts made up to 31 March 2017
6 June 2017Full accounts made up to 31 March 2017
11 August 2016Confirmation statement made on 19 July 2016 with updates
11 August 2016Director's details changed for Miss Dipti Dhingra on 11 August 2016
11 August 2016Director's details changed for Miss Dipti Dhingra on 11 August 2016
11 August 2016Confirmation statement made on 19 July 2016 with updates
23 June 2016Full accounts made up to 31 March 2016
23 June 2016Full accounts made up to 31 March 2016
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
26 April 2015Accounts for a small company made up to 31 December 2014
26 April 2015Accounts for a small company made up to 31 December 2014
1 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016
1 April 2015Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015
1 April 2015Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015
1 April 2015Appointment of Dipti Dhingra as a director on 31 March 2015
1 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016
1 April 2015Appointment of Dipti Dhingra as a director on 31 March 2015
1 April 2015Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015
1 April 2015Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
28 March 2014Accounts for a small company made up to 31 December 2013
28 March 2014Accounts for a small company made up to 31 December 2013
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
17 May 2013Accounts for a small company made up to 31 December 2012
17 May 2013Accounts for a small company made up to 31 December 2012
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
27 April 2012Accounts for a small company made up to 31 December 2011
27 April 2012Accounts for a small company made up to 31 December 2011
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
3 October 2010Accounts for a small company made up to 31 December 2009
3 October 2010Accounts for a small company made up to 31 December 2009
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010
1 September 2009Full accounts made up to 31 December 2008
1 September 2009Full accounts made up to 31 December 2008
19 August 2009Return made up to 19/07/09; full list of members
19 August 2009Return made up to 19/07/09; full list of members
15 June 2009Appointment terminated director anil bhalla
15 June 2009Appointment terminated director anil bhalla
1 June 2009Return made up to 19/07/08; full list of members
1 June 2009Return made up to 19/07/08; full list of members
11 November 2008Full accounts made up to 31 December 2007
11 November 2008Full accounts made up to 31 December 2007
4 November 2007Full accounts made up to 31 December 2006
4 November 2007Full accounts made up to 31 December 2006
29 October 2007Return made up to 19/07/07; full list of members
29 October 2007Return made up to 19/07/07; full list of members
5 October 2006Full accounts made up to 31 December 2005
5 October 2006Full accounts made up to 31 December 2005
14 August 2006Return made up to 19/07/06; full list of members
14 August 2006Return made up to 19/07/06; full list of members
24 May 2006New director appointed
24 May 2006New director appointed
24 May 2006New director appointed
24 May 2006New director appointed
31 October 2005Full accounts made up to 31 December 2004
31 October 2005Full accounts made up to 31 December 2004
26 September 2005New director appointed
26 September 2005New director appointed
15 September 2005New director appointed
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005New director appointed
9 August 2005Return made up to 19/07/05; full list of members
9 August 2005Return made up to 19/07/05; full list of members
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
16 August 2004Return made up to 19/07/04; full list of members
16 August 2004Return made up to 19/07/04; full list of members
5 July 2004Full accounts made up to 31 December 2003
5 July 2004Full accounts made up to 31 December 2003
24 January 2004Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD
24 January 2004Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
13 October 2003New director appointed
13 October 2003Director resigned
13 October 2003New director appointed
13 October 2003Director resigned
29 July 2003Return made up to 19/07/03; full list of members
29 July 2003Return made up to 19/07/03; full list of members
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
29 October 2002New secretary appointed
29 October 2002Secretary resigned
29 October 2002Secretary resigned
29 October 2002New secretary appointed
8 October 2002Return made up to 19/07/02; full list of members
8 October 2002Return made up to 19/07/02; full list of members
18 December 2001New director appointed
18 December 2001New director appointed
24 August 2001Full accounts made up to 31 December 2000
24 August 2001Full accounts made up to 31 December 2000
9 August 2001Return made up to 19/07/01; full list of members
9 August 2001Return made up to 19/07/01; full list of members
31 July 2000Full accounts made up to 31 December 1999
31 July 2000Return made up to 19/07/00; full list of members
31 July 2000Full accounts made up to 31 December 1999
31 July 2000Return made up to 19/07/00; full list of members
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
15 July 1999Return made up to 19/07/99; no change of members
15 July 1999Return made up to 19/07/99; no change of members
15 June 1998Full accounts made up to 31 December 1997
15 June 1998Full accounts made up to 31 December 1997
16 February 1998Full accounts made up to 31 December 1996
16 February 1998Full accounts made up to 31 December 1996
2 September 1997Return made up to 19/07/97; full list of members
2 September 1997Return made up to 19/07/97; full list of members
5 June 1997New secretary appointed
5 June 1997New secretary appointed
5 June 1997Secretary resigned
5 June 1997Secretary resigned
5 June 1997Director resigned
5 June 1997Director resigned
27 September 1996Full accounts made up to 31 December 1995
27 September 1996Full accounts made up to 31 December 1995
28 July 1996Return made up to 19/07/96; no change of members
28 July 1996Return made up to 19/07/96; no change of members
25 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
25 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
12 June 1995Full accounts made up to 31 December 1994
12 June 1995Full accounts made up to 31 December 1994
12 April 1995Secretary's particulars changed;director's particulars changed
12 April 1995Secretary's particulars changed;director's particulars changed
4 April 1995Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF
4 April 1995Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF
10 March 1995Director resigned;new director appointed
10 March 1995Director resigned;new director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 August 1991Company name changed marshcove LIMITED\certificate issued on 15/08/91
15 August 1991Company name changed marshcove LIMITED\certificate issued on 15/08/91
19 July 1991Incorporation
19 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing