JAI MAA VAIBHAV LAXMI LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Change of details for Mrs Namrata Jugran as a person with significant control on 2016-04-06

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mr Manish Jugran as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Director's details changed for Mr Manish Jugran on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mrs Namrata Jugran on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from The Urban Building Albert Street Slough SL1 2BE England to 70 Blandford Road South Slough SL3 7RY on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE URBAN BUILDING 3 - 9 ALBERT STREET SLOUGH BERKSHIRE SL1 2BE ENGLAND

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JUGRAN / 03/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 70 BLANDFORD ROAD SOUTH SLOUGH BERKSHIRE SL3 7RY ENGLAND

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATA JUGRAN / 03/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS NAMRATA JUGRAN / 18/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JUGRAN / 14/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATA JUGRAN / 14/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JUGRAN / 14/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATA JUGRAN / 14/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY NAMRATA JUGRAN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS NAMRATA JUGRAN

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JUGRAN / 06/12/2012

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 20

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MRS NAMRATA JUGRAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JUGRAN / 06/12/2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NAMRATA JUGRAN

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FLAT 98 26 HIGH STREET SLOUGH BERKSHIRE SL1 1ER UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS NAMRATA JUGRAN

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company