UKBizDB.co.uk

JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED

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

This company is commonly known as Jaysam Developments Borehamwood Limited. The company was founded 9 years ago and was given the registration number 09135204. The firm's registered office is in WEALDSTONE. You can find them at 14 Oxford Road, , Wealdstone, Middlesex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED
Company Number:09135204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:14 Oxford Road, Wealdstone, Middlesex, HA3 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director17 July 2014Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director17 July 2014Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director17 July 2014Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director17 July 2014Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director17 July 2014Active

People with Significant Control

Mr Hitesh Samji Dabasia
Notified on:12 September 2019
Status:Active
Date of birth:May 1980
Nationality:British
Address:14, Oxford Road, Wealdstone, HA3 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sundip Samji Dabasia
Notified on:12 September 2019
Status:Active
Date of birth:March 1983
Nationality:British
Address:14, Oxford Road, Wealdstone, HA3 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dhiraj Samji Dabasia
Notified on:12 September 2019
Status:Active
Date of birth:October 1984
Nationality:British
Address:14, Oxford Road, Wealdstone, HA3 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samji Shivji Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:14, Oxford Road, Wealdstone, HA3 7RG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2019-02-18Address

Move registers to sail company with new address.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.