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

Japjee Limited

Documents

Total Documents75
Total Pages257

Filing History

20 December 2023Micro company accounts made up to 31 March 2023
21 October 2023Confirmation statement made on 21 October 2023 with updates
17 December 2022Micro company accounts made up to 31 March 2022
2 November 2022Confirmation statement made on 2 November 2022 with updates
20 December 2021Micro company accounts made up to 31 March 2021
22 November 2021Confirmation statement made on 18 November 2021 with updates
21 December 2020Confirmation statement made on 18 November 2020 with updates
14 August 2020Micro company accounts made up to 31 March 2020
31 December 2019Micro company accounts made up to 31 March 2019
20 November 2019Confirmation statement made on 18 November 2019 with updates
31 December 2018Micro company accounts made up to 31 March 2018
26 December 2018Confirmation statement made on 18 November 2018 with no updates
28 December 2017Total exemption small company accounts made up to 31 March 2017
30 November 2017Confirmation statement made on 18 November 2017 with no updates
30 November 2017Confirmation statement made on 18 November 2017 with no updates
12 January 2017Confirmation statement made on 18 November 2016 with updates
12 January 2017Confirmation statement made on 18 November 2016 with updates
7 December 2016Amended total exemption small company accounts made up to 30 November 2015
7 December 2016Amended total exemption small company accounts made up to 30 November 2015
3 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017
3 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
14 September 2015Registered office address changed from 101 Talavera Close Waterloo Road Bristol BS2 0EF to 118 Nestles Avenue Hayes Middlesex UB3 4QD on 14 September 2015
14 September 2015Registered office address changed from 101 Talavera Close Waterloo Road Bristol BS2 0EF to 118 Nestles Avenue Hayes Middlesex UB3 4QD on 14 September 2015
29 August 2015Total exemption small company accounts made up to 30 November 2014
29 August 2015Total exemption small company accounts made up to 30 November 2014
7 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
7 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
7 February 2015Director's details changed for Mr Ranjeet Singh on 18 November 2014
7 February 2015Director's details changed for Mr Ranjeet Singh on 18 November 2014
31 August 2014Total exemption small company accounts made up to 30 November 2013
31 August 2014Total exemption small company accounts made up to 30 November 2013
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Director's details changed for Mr Ranjeet Singh on 17 October 2013
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Director's details changed for Mr Ranjeet Singh on 17 October 2013
24 January 2014Director's details changed for Mr Ranjeet Singh on 17 October 2013
24 January 2014Director's details changed for Mr Ranjeet Singh on 17 October 2013
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
26 July 2013Annual return made up to 18 November 2012 with a full list of shareholders
26 July 2013Annual return made up to 18 November 2012 with a full list of shareholders
9 July 2013Annual return made up to 18 November 2011 with a full list of shareholders
9 July 2013Annual return made up to 18 November 2011 with a full list of shareholders
1 July 2013Withdraw the company strike off application
1 July 2013Withdraw the company strike off application
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
23 November 2012Voluntary strike-off action has been suspended
23 November 2012Voluntary strike-off action has been suspended
30 October 2012First Gazette notice for voluntary strike-off
30 October 2012First Gazette notice for voluntary strike-off
3 September 2012Total exemption small company accounts made up to 30 November 2011
3 September 2012Total exemption small company accounts made up to 30 November 2011
24 November 2011Voluntary strike-off action has been suspended
24 November 2011Voluntary strike-off action has been suspended
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
29 September 2011Application to strike the company off the register
29 September 2011Application to strike the company off the register
21 July 2011Total exemption small company accounts made up to 30 November 2010
21 July 2011Total exemption small company accounts made up to 30 November 2010
8 February 2011Director's details changed for Mr Ranjeet Singh on 12 November 2010
8 February 2011Director's details changed for Mr Ranjeet Singh on 12 November 2010
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
27 January 2011Registered office address changed from 52 St Peters Court New Charlotte Street Bedminister Bristol BS3 5AS on 27 January 2011
27 January 2011Registered office address changed from 52 St Peters Court New Charlotte Street Bedminister Bristol BS3 5AS on 27 January 2011
12 July 2010Registered office address changed from 474 Shoreham Street Sheffield South Yorkshire S2 4FD England on 12 July 2010
12 July 2010Registered office address changed from 474 Shoreham Street Sheffield South Yorkshire S2 4FD England on 12 July 2010
18 November 2009Incorporation
18 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing