Advanced company searchLink opens in new window

JERAI INVESTMENT LIMITED

Company number 11680071

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)
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 14 April 2023
08 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
19 Jul 2022 MR01 Registration of charge 116800710003, created on 15 July 2022
19 Jul 2022 MR01 Registration of charge 116800710004, created on 15 July 2022
08 Apr 2022 MR01 Registration of charge 116800710002, created on 28 March 2022
04 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
18 May 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
04 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
04 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
04 Dec 2020 PSC04 Change of details for Mr Syed Nasir Abdullah-Shahabudin as a person with significant control on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Syed Nasir Abdullah-Shahabudin on 4 December 2020
03 Aug 2020 AA Accounts for a dormant company made up to 30 June 2019
22 May 2020 AA01 Previous accounting period shortened from 30 November 2019 to 30 June 2019
09 Jan 2020 MR01 Registration of charge 116800710001, created on 9 January 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr Syed Nasir Abdullah-Shahabudin as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Syed Nasir Abdullah-Shahabudin on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 38 Star Street London W2 1QB England to 19/21 Swan Street West Malling ME19 6JU on 25 July 2019
23 Jul 2019 AD01 Registered office address changed from 38 Star Street Paddington London W2 1QB to 38 Star Street London W2 1QB on 23 July 2019
16 Jul 2019 AD01 Registered office address changed from 38 Star Street London W2 2LH England to 38 Star Street Paddington London W2 1QB on 16 July 2019
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted