Advanced company searchLink opens in new window

JJ'S DESI KITCHEN (BURNAGE) LTD

Company number 10927198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Dr Subhash Jajoo on 12 July 2023
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
03 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
31 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
20 Sep 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr subhash jajoo
27 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
10 Aug 2021 PSC01 Notification of Subhash Jajoo as a person with significant control on 22 August 2017
10 Aug 2021 PSC07 Cessation of Subhash Jajoo as a person with significant control on 22 August 2017
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Mar 2021 CH01 Director's details changed for Dr Subhash Jajoo on 9 March 2021
10 Mar 2021 PSC04 Change of details for Dr Subhash Jajoo as a person with significant control on 9 March 2021
26 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
10 Mar 2020 CH01 Director's details changed for Dr Subhash Jajoo on 10 March 2020
10 Mar 2020 PSC04 Change of details for Dr Subhash Jajoo as a person with significant control on 10 March 2020
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
23 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
22 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 20/09/2021 because it was factually inaccurate or is derived from something factually inaccurate.