KARIMJEE JIVANJEE & CO.(U.K.)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/02/2125 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR HATIM KARIMJEE

View Document

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

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM KESTREL HOUSE 111 HEATH ROAD TWICKENHAM TW1 4AF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS SURAIYA KARIMJEE

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O SUITE 210 CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 41-44 TEMPLE CHAMBERS LONDON EC4Y 0DA

View Document

14/12/1014 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HATIM AMIR KARIMJEE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAN CURRIMJEE / 04/12/2009

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 21 WHITEFRIARS STREET LONDON EC4Y 8JJ

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/12/96; CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 125-130 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC 4Y0

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/958 March 1995 Full accounts made up to 1993-12-31

View Document

18/02/9518 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 Full accounts made up to 1992-12-31

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/944 March 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 12/12/88; NO CHANGE OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 NEW SECRETARY APPOINTED

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: HATHERLEY HSE HATHERLEY RD SIDCUP KENT DA14 4AN

View Document

02/07/882 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/11/8723 November 1987 RETURN MADE UP TO 05/11/87; NO CHANGE OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/09/8623 September 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/6131 August 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/61

View Document

17/08/6117 August 1961 CERTIFICATE OF INCORPORATION

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