UKBizDB.co.uk

INDIA JANE (INTERIORS) LTD

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

This company is commonly known as India Jane (interiors) Ltd. The company was founded 22 years ago and was given the registration number 04258749. The firm's registered office is in LONDON. You can find them at 94 A Allitsen Road, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:INDIA JANE (INTERIORS) LTD
Company Number:04258749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:29 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:94 A Allitsen Road, London, England, NW8 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94a, Allitsen Road, London, England, NW8 7BB

Corporate Secretary20 April 2022Active
94a, Allitsen Road, London, England, NW8 7BB

Director20 April 2022Active
94 A, Allitsen Road, London, England, NW8 7BB

Secretary25 July 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 July 2001Active
94 A, Allitsen Road, London, England, NW8 7BB

Director12 December 2014Active
22 Gordon Road, Ealing, London, W5 2AD

Director17 October 2006Active
94 A, Allitsen Road, London, England, NW8 7BB

Director25 July 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 July 2001Active

People with Significant Control

Mr David James Mccobb
Notified on:20 April 2022
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:94a, Allitsen Road, London, England, NW8 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jitender Raj Bhasin
Notified on:01 July 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:94 A, Allitsen Road, London, England, NW8 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Marguerite Lesley Bhasin
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:94 A, Allitsen Road, London, England, NW8 7BB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-10-05Address

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

Download
2023-05-19Address

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

Download
2023-05-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-03Insolvency

Liquidation compulsory winding up order.

Download
2022-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint corporate secretary company with name date.

Download
2022-04-15Gazette

Gazette filings brought up to date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Resolution

Resolution.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Insolvency

Liquidation voluntary arrangement completion.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.