Jagadees Nair And Sons Ltd

General information

Name:

Jagadees Nair And Sons Limited

Office Address:

79 Harcourt Gardens BA1 4DL Bath

Number: 07525817

Incorporation date: 2011-02-10

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Bath under the ID 07525817. This firm was started in 2011. The main office of this company was situated at 79 Harcourt Gardens . The zip code for this location is BA1 4DL. This company was officially closed in 2020, which means it had been active for 9 years. The firm name transformation from S E E D Engineering (UK) to Jagadees Nair And Sons Ltd took place on June 13, 2011.

The business was controlled by a single managing director: Jagadees R., who was formally appointed on February 10, 2011.

Jagadees R. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Jagadees Nair And Sons Ltd 2011-06-13
  • S E E D Engineering (UK) Ltd 2011-02-10

Financial data based on annual reports

Company staff

Jagadees R.

Role: Director

Appointed: 10 February 2011

Latest update: 19 March 2024

People with significant control

Jagadees R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 28 February 2018
Confirmation statement next due date 26 January 2020
Confirmation statement last made up date 12 January 2019
Annual Accounts 14 October 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 14 October 2013
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
9
Company Age

Similar companies nearby

Closest companies