R Rajani & Co Ltd

General information

Name:

R Rajani & Co Limited

Office Address:

4 Brooklands Court Kettering Venture Park NN15 6FD Kettering

Number: 04483491

Incorporation date: 2002-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04483491 twenty two years ago, R Rajani & Co Ltd is categorised as a Private Limited Company. Its current registration address is 4 Brooklands Court, Kettering Venture Park Kettering. The company's SIC code is 69201 which means Accounting and auditing activities. Its latest filed accounts documents were submitted for the period up to 2022-07-31 and the latest confirmation statement was filed on 2023-06-06.

In this company, a variety of director's responsibilities have so far been performed by Javaria S. who was assigned to lead the company in 2023 in June. This company had been directed by Rakesh R. till 2023-06-06. As a follow-up a different director, including Rakesh R. resigned 4 years ago.

The companies that control this firm are: Lmj Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Luton at Great Marlings, LU2 8DL and was registered as a PSC under the registration number 14814057.

Financial data based on annual reports

Company staff

Javaria S.

Role: Director

Appointed: 06 June 2023

Latest update: 28 March 2024

People with significant control

Lmj Group Limited
Address: 110 Butterfield Great Marlings, Luton, LU2 8DL, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 14814057
Notified on 6 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rajeshri R.
Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rakesh R.
Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Rajeshri R.
Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Rakesh R.
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
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 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 26/04/2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26/04/2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 29/04/2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29/04/2016

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 4 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD. Change occurred on July 4, 2023. Company's previous address: 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX England. (AD01)
filed on: 4th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
21
Company Age

Closest Companies - by postcode