Warning: file_put_contents(c/d8cb85f6e5f76b2bf4715b208bd95070.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cbdb0be1789258fc2fbd5d4f02c31806.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jasmine Foods Direct Limited, SE24 9LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JASMINE FOODS DIRECT LIMITED

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

This company is commonly known as Jasmine Foods Direct Limited. The company was founded 24 years ago and was given the registration number 03989219. The firm's registered office is in LONDON. You can find them at Shah Kazemi & Co, 163 Herne Hill, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JASMINE FOODS DIRECT LIMITED
Company Number:03989219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shah Kazemi & Co, 163 Herne Hill, London, SE24 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shah Kazemi & Co, 163 Herne Hill, London, SE24 9LR

Secretary29 February 2004Active
Shah Kazemi & Co, 163 Herne Hill, London, SE24 9LR

Director29 February 2004Active
Shah Kazemi & Co, 163 Herne Hill, London, SE24 9LR

Director09 May 2000Active
21 Holland Road, London, E6 2EW

Secretary09 May 2000Active

People with Significant Control

Mr Nadesapillai Raveendran
Notified on:31 March 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mylvaganam Kiritharan
Notified on:31 March 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
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
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Change person secretary company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.