About

Registered Number: 06772452
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

J & T Sanghera Ltd was registered on 12 December 2008 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at J & T Sanghera Ltd. This company has 2 directors listed as Devi Sanghera, Tina, Sanghera, Jugminder Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVI SANGHERA, Tina 12 December 2008 - 1
SANGHERA, Jugminder Singh 12 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 30 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 13 December 2011
AD01 - Change of registered office address 13 October 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 17 January 2010
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
287 - Change in situation or address of Registered Office 22 September 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2012 Outstanding

N/A

Debenture 14 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.