General information

Name:

Jay Ramdoot Limited

Office Address:

Ramdoot House 3 Navigation Street LE1 3UR Leicester

Number: 07790954

Incorporation date: 2011-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jay Ramdoot Ltd has been in the business for 13 years. Started with registration number 07790954 in 2011, the firm is based at Ramdoot House, Leicester LE1 3UR. The firm's SIC and NACE codes are 77400 and their NACE code stands for Leasing of intellectual property and similar products, except copyright works. 2022-09-30 is the last time account status updates were filed.

The firm owes its accomplishments and constant growth to exactly two directors, who are Bhagirath K. and Ranjit K., who have been in charge of it since 2015.

Executives who control the firm include: Ranjit K. owns 1/2 or less of company shares. Bhagirath K..

Financial data based on annual reports

Company staff

Bhagirath K.

Role: Director

Appointed: 22 January 2015

Latest update: 13 March 2024

Ranjit K.

Role: Director

Appointed: 17 January 2015

Latest update: 13 March 2024

People with significant control

Ranjit K.
Notified on 15 July 2016
Nature of control:
1/2 or less of shares
Bhagirath K.
Notified on 15 July 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 August 2023
Confirmation statement last made up date 30 July 2022
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-09-28
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 30th July 2023 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
12
Company Age

Similar companies nearby

Closest companies