General information

Name:

Jash (bv) Ltd

Office Address:

262 Catherine Street LE4 6GD Leicester

Number: 05880711

Incorporation date: 2006-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05880711 eighteen years ago, Jash (bv) Limited is a Private Limited Company. The company's actual office address is 262 Catherine Street, Leicester. The company's classified under the NACE and SIC code 47110 which stands for . Jash (bv) Ltd reported its latest accounts for the period up to 2022-07-31. The company's most recent annual confirmation statement was released on 2023-01-26.

According to the latest data, the company is presided over by just one director: Achalbhai P., who was chosen to lead the company on Thu, 18th Oct 2018. Since 2006 Arunkumar A., had been performing the duties for the company till the resignation in November 2023. Additionally another director, specifically Bharatkumar A. resigned in 2023.

Financial data based on annual reports

Company staff

Achalbhai P.

Role: Director

Appointed: 18 October 2018

Latest update: 7 December 2023

People with significant control

Arunkumar A.
Notified on 6 April 2016
Ceased on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bhaveshchandra P.
Notified on 6 April 2016
Ceased on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vishal P.
Notified on 6 April 2016
Ceased on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bharatkumar A.
Notified on 6 April 2016
Ceased on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 17 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 22 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 October 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Pentax House C/O Saashiv & Co. South Hill Avenue South Harrow Harrow Middlesex HA2 0DU. Change occurred on 2024-03-14. Company's previous address: 262 Catherine Street Leicester LE4 6GD England. (AD01)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2014

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2015

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2016

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

Search other companies

Services (by SIC Code)

  • 47110 :
17
Company Age

Closest Companies - by postcode