UKBizDB.co.uk

BOLLYWOOD JUNCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bollywood Junction Ltd. The company was founded 7 years ago and was given the registration number 10411330. The firm's registered office is in MILTON KEYNES. You can find them at 1-3 Duckworth Court, Oldbrook, Milton Keynes, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BOLLYWOOD JUNCTION LTD
Company Number:10411330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1-3 Duckworth Court, Oldbrook, Milton Keynes, England, MK6 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Duckworth Court, Oldbrook, Milton Keynes, England, MK6 2RX

Director05 October 2016Active
1-3, Duckworth Court, Oldbrook, Milton Keynes, England, MK6 2RX

Director30 November 2017Active
1-3, Duckworth Court, Oldbrook, Milton Keynes, England, MK6 2RX

Director24 March 2020Active
137, Queensway, Bletchley, Milton Keynes, United Kingdom, MK2 2DY

Director05 October 2016Active

People with Significant Control

Mrs Shalu Brar Sandhu
Notified on:01 August 2023
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1-3, Duckworth Court, Milton Keynes, England, MK6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Balman Holding Uk Ltd
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:C/O Ace Accounts & Tax Ltd, 2 Whittle Court, Milton Keynes, England, MK5 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Richa Jakhar
Notified on:30 January 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:1-3, Duckworth Court, Milton Keynes, England, MK6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shalu Brar Sandhu
Notified on:05 October 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1-3, Duckworth Court, Milton Keynes, England, MK6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ram Krishna Subedi
Notified on:05 October 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:1-3, Duckworth Court, Milton Keynes, England, MK6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Resolution

Resolution.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.