Company NameRavi's (Basildon) Limited
DirectorRavinder Singh Jandu
Company StatusActive
Company Number07223489
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRavinder Singh Jandu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harper Close
Chafford Hundred
Grays
Essex
RM16 6DA
Director NameKuldip Kaur Jandu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Harper Close
Chafford Hundred
Grays
Essex
RM16 6DA
Director NameSantokh Singh Jandu
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Harper Close
Grays
Essex
RM16 6DA
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01268 544883
Telephone regionBasildon

Location

Registered Address45 Ballards Walk
Basildon
Essex
SS15 5HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Shareholders

33 at £1Kuldip Kaur Jandu
33.33%
Ordinary
33 at £1Ravinder Singh Jandu
33.33%
Ordinary
33 at £1Santokh Singh Jandu
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,203
Cash£107,967
Current Liabilities£208,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(4 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(4 pages)
16 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 99
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 99
(3 pages)
1 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 September 2010Termination of appointment of Kuldip Jandu as a director (1 page)
13 September 2010Termination of appointment of Santokh Jandu as a director (1 page)
13 September 2010Termination of appointment of Kuldip Jandu as a director (1 page)
13 September 2010Termination of appointment of Santokh Jandu as a director (1 page)
28 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2010Appointment of Santokh Singh Jandu as a director (3 pages)
26 April 2010Appointment of Kuldip Kaur Jandu as a director (3 pages)
26 April 2010Appointment of Ravinder Singh Jandu as a director (3 pages)
26 April 2010Appointment of Ravinder Singh Jandu as a director (3 pages)
26 April 2010Appointment of Santokh Singh Jandu as a director (3 pages)
26 April 2010Appointment of Kuldip Kaur Jandu as a director (3 pages)
14 April 2010Incorporation (22 pages)
14 April 2010Incorporation (22 pages)