JAYAAR IMPEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 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

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Director's details changed for Mr Surendra Kumar Juthalal Haria on 2021-01-27

View Document

02/02/222 February 2022 Change of details for Mr Surendra Kumar Juthalal Haria as a person with significant control on 2021-01-27

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

04/12/194 December 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

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/11/168 November 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

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM FIRST FLOOR 19 CUMBERLAND ROAD STANMORE MIDDLESEX HA7 1EL

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR JUTHALAL HARIA / 01/03/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR JUTHALAL HARIA / 19/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYENDRA HRIA / 15/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SURENDRA HARIA / 15/12/2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 25/10/05 ABSTRACTS AND PAYMENTS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 COURT ORDER TO STAY WINDING UP

View Document

31/01/0531 January 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: FIRST FLOOR 19 CUMBERLAND ROAD STANMORE MIDDLESEX HA7 1EL

View Document

06/01/056 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

05/01/055 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/09/0421 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 508 KINGSBURY ROAD 1ST FLOOR KINGSBURY LONDON NW9 9HE

View Document

06/03/006 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 £ NC 250000/1000000 02/10/92

View Document

18/10/9218 October 1992 CAPITALISE RESERVES 02/10/92

View Document

18/10/9218 October 1992 NC INC ALREADY ADJUSTED 02/10/92

View Document

28/08/9228 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

17/08/9117 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 S386 DISP APP AUDS 21/02/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 BONUS ISSUE 28/03/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

03/03/883 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 CAPITALISE 27/03/87

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

28/12/7928 December 1979 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