UKBizDB.co.uk

CLAUDE JP LTD

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

This company is commonly known as Claude Jp Ltd. The company was founded 9 years ago and was given the registration number 09335985. The firm's registered office is in RAINHAM. You can find them at 2 Celtic Farm Road, , Rainham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLAUDE JP LTD
Company Number:09335985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 80100 - Private security activities

Office Address & Contact

Registered Address:2 Celtic Farm Road, Rainham, England, RM13 9GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Tavistock Drive, Leicester, England, LE5 5NT

Director15 June 2020Active
44, Grays End Close, Grays, England, RM17 5QR

Director18 February 2018Active
87, Cherry Tree Lane, Rainham, England, RM13 8TR

Director01 October 2017Active
2, Celtic Farm Road, Rainham, England, RM13 9GP

Director05 December 2018Active
41, First Floor, Skyline Village, Limeharbour, United Kingdom, E14 9TS

Director24 June 2015Active
Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP

Director21 March 2016Active
41, First Floor, Skyline Village, Limeharbour, United Kingdom, E14 9TS

Director02 December 2014Active

People with Significant Control

Mr Shahid Pervez
Notified on:15 June 2020
Status:Active
Date of birth:August 1977
Nationality:Italian
Country of residence:England
Address:41, Tavistock Drive, Leicester, England, LE5 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Anisuzzaman Khan
Notified on:01 December 2019
Status:Active
Date of birth:October 1975
Nationality:Bangladeshi
Country of residence:England
Address:2, Celtic Farm Road, Rainham, England, RM13 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Deepika Singh
Notified on:07 March 2019
Status:Active
Date of birth:April 1990
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 2, Celtic Farm Road, Rainham, United Kingdom, RM13 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Shahid Pervez
Notified on:28 February 2019
Status:Active
Date of birth:August 1977
Nationality:Italian
Country of residence:England
Address:41, Tavistock Drive, Leicester, England, LE5 5NT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-08-31Gazette

Gazette filings brought up to date.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Persons with significant control

Notification of a person with significant control.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Persons with significant control

Notification of a person with significant control.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.