Company NameJasani Consultancy Limited
DirectorsParag Dhananjay Jasani and Namita Parag Jasani
Company StatusActive
Company Number08402056
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Parag Dhananjay Jasani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Russell Road
Buckhurst Hill
IG9 5QJ
Director NameDr Namita Parag Jasani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Russell Road
Buckhurst Hill
IG9 5QJ

Location

Registered Address2 Russell Road
Buckhurst Hill
IG9 5QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £3Namita Parag Jasani
50.00%
Ordinary
50 at £3Parag Jasani
50.00%
Ordinary

Financials

Year2014
Net Worth£43,777
Cash£71,660
Current Liabilities£28,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

5 April 2017Delivered on: 7 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Apartment 311 tower house 65-71 lewisham high street.
Outstanding
12 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 20 April 2016
Satisfied on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

27 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 August 2019Registered office address changed from 14 Oxford Close Romford RM2 5UT to 2 Russell Road Buckhurst Hill IG9 5QJ on 27 August 2019 (1 page)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Registration of charge 084020560003, created on 5 April 2017 (8 pages)
7 April 2017Registration of charge 084020560003, created on 5 April 2017 (8 pages)
30 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 April 2016Satisfaction of charge 084020560001 in full (1 page)
22 April 2016Satisfaction of charge 084020560001 in full (1 page)
20 April 2016Registration of charge 084020560001, created on 12 April 2016 (8 pages)
20 April 2016Registration of charge 084020560002, created on 12 April 2016 (8 pages)
20 April 2016Registration of charge 084020560002, created on 12 April 2016 (8 pages)
20 April 2016Registration of charge 084020560001, created on 12 April 2016 (8 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(3 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(3 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(3 pages)
28 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(3 pages)
22 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 March 2013Director's details changed for Dr Namita Jasani on 17 March 2013 (2 pages)
17 March 2013Director's details changed for Dr Parag Jasani on 17 March 2013 (2 pages)
17 March 2013Director's details changed for Dr Namita Jasani on 17 March 2013 (2 pages)
17 March 2013Director's details changed for Dr Parag Jasani on 17 March 2013 (2 pages)
3 March 2013Appointment of Dr Namita Jasani as a director (2 pages)
3 March 2013Appointment of Dr Namita Jasani as a director (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)