JAYHARI VISHNU LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/06/256 June 2025 Satisfaction of charge 1 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHHOTUBHAI PATEL / 01/11/2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASHUBEN RAMESH PATEL / 01/11/2014

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 4 BIRCH HILL RISE HORSFORTH LEEDS WEST YORKSHIRE LS18 4SG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/108 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH CHHOTUBHAI PATEL / 23/12/2009

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RAMESH CHHOTUBHAI PATEL / 23/12/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASHUBEN RAMESH PATEL / 23/12/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/104 February 2010 Annual return made up to 3 April 2009 with full list of shareholders

View Document

04/02/104 February 2010 RES02

View Document

03/02/103 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED NICKY'S & JIMMY'S OFF LICENCE LI MITED CERTIFICATE ISSUED ON 27/04/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 474 VICTORIA AVENUE, MANCHESTER, M9 0PL

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/09/03

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 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