General information

Name:

Neeva Jay Ltd

Office Address:

70a Silverthorne Road SW8 3HE London

Number: 05043075

Incorporation date: 2004-02-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 70a Silverthorne Road, London SW8 3HE Neeva Jay Limited is categorised as a Private Limited Company issued a 05043075 Companies House Reg No. The firm was set up on Friday 13th February 2004. The firm's declared SIC number is 47760 which means Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Neeva Jay Ltd filed its latest accounts for the period that ended on Thursday 30th June 2022. Its most recent confirmation statement was filed on Monday 13th February 2023.

Current directors officially appointed by the following firm are: Paresh P. arranged to perform management duties sixteen years ago and Neeva S. arranged to perform management duties in 2004 in February. To find professional help with legal documentation, this firm has been using the skills of Neeva S. as a secretary since March 2008.

Executives with significant control over this firm are: Neeva S. owns 1/2 or less of company shares. Paresh P. owns 1/2 or less of company shares. Robert H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paresh P.

Role: Director

Appointed: 17 April 2008

Latest update: 20 March 2024

Neeva S.

Role: Secretary

Appointed: 26 March 2008

Latest update: 20 March 2024

Neeva S.

Role: Director

Appointed: 13 February 2004

Latest update: 20 March 2024

People with significant control

Neeva S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paresh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert H.
Notified on 4 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Studio 5 - Cameron House 12 Castlehaven Road

Post code:

NW1 8QW

City / Town:

Camden

HQ address,
2014

Address:

Unit 1 - Arches 2&3 Grant Road

Post code:

SW11 2NU

City / Town:

Clapham Junction

HQ address,
2015

Address:

Unit 1 - Arches 2&3 Grant Road

Post code:

SW11 2NU

City / Town:

Clapham Junction

HQ address,
2016

Address:

Unit 1 - Arches 2&3 Grant Road

Post code:

SW11 2NU

City / Town:

Clapham Junction

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
20
Company Age

Similar companies nearby

Closest companies