Company NameJaganathan Consultancy Ltd
DirectorSatheesh Kumar Jaganathan
Company StatusActive
Company NumberSC379661
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Satheesh Kumar Jaganathan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address47 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameMrs Shobha Konapalli Venkataswamy
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address47 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland

Location

Registered Address47 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

5 at £1Satheesh Kumar Jaganathan
50.00%
Ordinary
5 at £1Shobha Konapalli Venkataswamy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,351
Cash£21,408
Current Liabilities£39,076

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
7 June 2021Change of details for Mr Satheesh Kumar Jaganathan as a person with significant control on 3 March 2021 (2 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
3 March 2021Cessation of Shobha Konapalli Venkataswamy as a person with significant control on 3 March 2021 (1 page)
3 March 2021Termination of appointment of Shobha Konapalli Venkataswamy as a director on 3 March 2021 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Director's details changed for Mr Satheesh Kumar Jaganathan on 4 June 2015 (2 pages)
3 June 2016Director's details changed for Mrs Shobha Konapalli Venkataswamy on 4 June 2015 (2 pages)
3 June 2016Director's details changed for Mrs Shobha Konapalli Venkataswamy on 4 June 2015 (2 pages)
3 June 2016Director's details changed for Mr Satheesh Kumar Jaganathan on 4 June 2015 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(3 pages)
3 June 2015Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(3 pages)
3 June 2015Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Registered office address changed from 23E Riverside Drive Aberdeen Aberdeenshire AB11 7DF on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 23E Riverside Drive Aberdeen Aberdeenshire AB11 7DF on 19 November 2013 (1 page)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages)
10 July 2012Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages)
10 July 2012Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Registered office address changed from 26E Riverside Drive Aberdeen AB11 7DF United Kingdom on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 26E Riverside Drive Aberdeen AB11 7DF United Kingdom on 30 August 2011 (2 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)