Company NameJachea Ltd
Company StatusActive
Company NumberSC416637
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJasbir Kaur Lalley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address101 Newton Street
Greenock
PA16 8JG
Scotland
Director NameCharanveer Singh Lalley
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address101 Newton Street
Greenock
PA16 8JG
Scotland
Director NameMr Harminder Singh Lalley
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address201 Auchmead Road
Greenock
PA16 0LN
Scotland
Director NameMr Amarjit Singh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameHarminder Singh Lalley
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address101 Newton Street
Greenock
PA16 8JG
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Charahveer Singh Lalley
33.33%
Ordinary
100 at £1Harminder Singh Lalley
33.33%
Ordinary
100 at £1Jasbir Kaur Lalley
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,701
Cash£54,883
Current Liabilities£94,208

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

18 September 2012Delivered on: 2 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
15 October 2020Notification of a person with significant control statement (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Cessation of Charanveer Singh Lalley as a person with significant control on 5 May 2020 (1 page)
5 October 2020Cessation of Jasbir Kaur Lalley as a person with significant control on 5 May 2020 (1 page)
5 May 2020Appointment of Mr Amarjit Singh as a director on 1 May 2020 (2 pages)
5 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 400
(3 pages)
22 April 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
2 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
1 October 2018Appointment of Mr Harminder Singh Lalley as a director on 1 October 2018 (2 pages)
13 July 2018Termination of appointment of Harminder Singh Lalley as a director on 1 May 2018 (1 page)
9 July 2018Registered office address changed from 201 Auchmead Road Greenock Inverclyde PA16 0LN to 179a Dalrymple Street Greenock Inverclyde PA15 1BX on 9 July 2018 (1 page)
2 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 September 2017Change of details for Charahveer Singh Lalley as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Charahveer Singh Lalley as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Charahveer Singh Lalley on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Charahveer Singh Lalley on 13 September 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 May 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(5 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)