JAPNA INTERNATIONAL UK LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-08-24 with updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Termination of appointment of Qadeer Ali as a secretary on 2021-06-25

View Document

26/05/2126 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH SATARA / 05/09/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 19 PEBWORTH ROAD HARROW MIDDLESEX HA1 3UD

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY TEJINDER SATARA

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR QADEER ALI

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

28/11/1628 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

08/10/158 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH SATARA / 24/08/2014

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR TEJINDER SATARA

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

22/09/1122 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/09/1027 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; NO CHANGE OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 53 GROSVENOR STREET LONDON W1X 9FH

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 19/20 POLAND STREET LONDON W1V 3DD

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

10/03/9710 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/02/97

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

17/05/9617 May 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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