Company NameJAD Empire Limited
DirectorAnshita Dhawan
Company StatusActive
Company Number07937571
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Anshita Dhawan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDr Jitin Dhawan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Jitin Dhawan
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Cash£752
Current Liabilities£9,344

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

17 March 2021Termination of appointment of Jitin Dhawan as a director on 24 January 2020 (1 page)
17 March 2021Micro company accounts made up to 30 June 2019 (3 pages)
17 March 2021Confirmation statement made on 6 February 2020 with updates (5 pages)
17 March 2021Cessation of Jitin Dhawan as a person with significant control on 24 January 2020 (1 page)
17 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 March 2021Change of details for Mrs Anshita Dhawan as a person with significant control on 24 January 2020 (2 pages)
22 January 2020Director's details changed for Mrs Anshita Dhawan on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Dr Jitin Dhawan on 21 January 2020 (2 pages)
21 January 2020Change of details for Dr Jitin Dhawan as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mrs Anshita Dhawan on 21 January 2020 (2 pages)
21 January 2020Change of details for Mrs Anshita Dhawan as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Registered office address changed from 7 Regents Place Loughton IG10 4PP United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 21 January 2020 (1 page)
31 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
29 January 2018Registered office address changed from 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW United Kingdom to 7 Regents Place Loughton IG10 4PP on 29 January 2018 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(4 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(4 pages)
19 June 2015Registered office address changed from 14 Fallow Fields Loughton Essex IG10 4QP to 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 14 Fallow Fields Loughton Essex IG10 4QP to 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW on 19 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
29 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
29 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 64 Farnsworth Court Osier Lane Greenwich London SE10 0RG United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 64 Farnsworth Court Osier Lane Greenwich London SE10 0RG United Kingdom on 28 February 2013 (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)