Active - Proposal to Strike off
Company Information for JUMBOGATE EBT TRUSTEES LIMITED
39A JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NZ,
|
Company Registration Number
04929270
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JUMBOGATE EBT TRUSTEES LIMITED | |
Legal Registered Office | |
39A JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NZ Other companies in HA6 | |
Company Number | 04929270 | |
---|---|---|
Company ID Number | 04929270 | |
Date formed | 2003-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/03/2020 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-01-06 14:26:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANUJ SOMCHAND SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARESH SOMCHAND SHAH |
Company Secretary | ||
NARESH SOMCHAND SHAH |
Director | ||
SHWETA NARESH SHAH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUVERA LIMITED | Director | 2011-06-16 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
JUMBOGATE 2003 | Director | 2007-04-12 | CURRENT | 2003-10-15 | Active - Proposal to Strike off | |
3VS UK LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
DAWA LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Active | |
DRUGSRUS LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Active | |
STAR PHARMACEUTICALS LIMITED | Director | 2000-02-16 | CURRENT | 2000-02-16 | Active | |
TENOLOL LIMITED | Director | 1999-02-11 | CURRENT | 1999-02-11 | Active | |
P.I.E. PHARMA LIMITED | Director | 1996-03-25 | CURRENT | 1996-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUJ SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUJ SOMCHAND SHAH | |
PSC07 | CESSATION OF ANUJ SOMCHAND SHAH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049292700001 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ SOMCHAND SHAH / 22/10/2013 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/13 FULL LIST | |
AR01 | 10/10/12 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NARESH SHAH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 10/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: HANSON BURNELLS THIRD FLOOR 15/19 CHURCH ROAD STANMORE MIDDLESEX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JUMBOGATE EBT TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |