Shivan Jali Investments Limited

General information

Name:

Shivan Jali Investments Ltd

Office Address:

Cash's Business Centre 1st Floor 228 Widdrington Road CV1 4PB Coventry

Number: 04685432

Incorporation date: 2003-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shivan Jali Investments Limited with the registration number 04685432 has been a part of the business world for 21 years. The Private Limited Company can be contacted at Cash's Business Centre 1st Floor, 228 Widdrington Road in Coventry and its postal code is CV1 4PB. The enterprise's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Shivan Jali Investments Ltd reported its account information for the financial year up to 2022-03-31. The latest annual confirmation statement was filed on 2023-03-04.

Indira J., Kishor J. and Nalin M. are the firm's directors and have been doing everything they can to make sure everything is working correctly since September 2006. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Kishor J. as a secretary since 2003.

Financial data based on annual reports

Company staff

Indira J.

Role: Director

Appointed: 14 September 2006

Latest update: 13 March 2024

Kishor J.

Role: Director

Appointed: 04 March 2003

Latest update: 13 March 2024

Kishor J.

Role: Secretary

Appointed: 04 March 2003

Latest update: 13 March 2024

Nalin M.

Role: Director

Appointed: 04 March 2003

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Kishor J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Indira J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nalin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kishor J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Indira J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nalin M.
Notified on 1 December 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Shobhna M.
Notified on 1 December 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 24th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th November 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th September 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20th December 2012
Annual Accounts 27th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

16 Rosegreen Close Cheylesmore

Post code:

CV3 5QA

City / Town:

Coventry

HQ address,
2013

Address:

16 Rosegreen Close Cheylesmore

Post code:

CV3 5QA

City / Town:

Coventry

HQ address,
2014

Address:

16 Rosegreen Close Cheylesmore

Post code:

CV3 5QA

City / Town:

Coventry

HQ address,
2015

Address:

16 Rosegreen Close Cheylesmore

Post code:

CV3 5QA

City / Town:

Coventry

HQ address,
2016

Address:

16 Rosegreen Close Cheylesmore

Post code:

CV3 5QA

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode