3 Dava Street
Glasgow
G51 2JA
Scotland
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Director Name | Mr Jarnal Singh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Secretary Name | Mr Satnam Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
11 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Satnam Singh as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Satnam Singh as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
2 September 2013 | Termination of appointment of Satnam Singh as a secretary (1 page) |
2 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
2 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
2 September 2013 | Termination of appointment of Satnam Singh as a secretary (1 page) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 September 2011 | Company name changed jijasa LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Company name changed jijasa LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
5 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
28 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 June 2008 | Return made up to 22/04/08; full list of members (7 pages) |
4 June 2008 | Return made up to 22/04/08; full list of members (7 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
11 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
20 June 2006 | Return made up to 22/04/06; full list of members
|
20 June 2006 | Return made up to 22/04/06; full list of members
|
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
16 May 2005 | Ad 11/05/05-11/05/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2005 | Ad 11/05/05-11/05/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (3 pages) |
13 May 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (16 pages) |
22 April 2005 | Incorporation (16 pages) |