About

Registered Number: 01622192
Date of Incorporation: 16/03/1982 (43 years and 1 month ago)
Company Status: Active
Registered Address: Aragon House, 1a Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DY,

 

Having been setup in 1982, J. V. Chotai & Sons Ltd have registered office in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Chotai, Jashvant Jagjivan, Chotai, Jagjivan Valji for J. V. Chotai & Sons Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOTAI, Jashvant Jagjivan 08 March 2006 - 1
CHOTAI, Jagjivan Valji N/A 19 March 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 July 2020
MA - Memorandum and Articles 24 July 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 10 February 2020
MR04 - N/A 19 December 2019
SH01 - Return of Allotment of shares 28 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2019
RESOLUTIONS - N/A 17 September 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 21 August 2019
CC04 - Statement of companies objects 21 August 2019
AA01 - Change of accounting reference date 10 May 2019
CS01 - N/A 07 April 2019
AA01 - Change of accounting reference date 19 February 2019
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 11 May 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH03 - Change of particulars for secretary 29 March 2018
AA01 - Change of accounting reference date 23 February 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 06 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 20 May 2017
AA01 - Change of accounting reference date 23 February 2017
CS01 - N/A 14 January 2017
CH01 - Change of particulars for director 14 January 2017
CH01 - Change of particulars for director 14 January 2017
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 22 March 2010
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 July 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 18 August 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 28 March 2000
363s - Annual Return 01 February 1999
AA - Annual Accounts 16 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 06 April 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 12 December 1993
288 - N/A 29 June 1993
363a - Annual Return 29 June 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 06 December 1991
363a - Annual Return 27 March 1991
395 - Particulars of a mortgage or charge 12 October 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 09 June 1989
395 - Particulars of a mortgage or charge 14 September 1988
395 - Particulars of a mortgage or charge 14 September 1988
395 - Particulars of a mortgage or charge 14 September 1988
AA - Annual Accounts 23 August 1988
287 - Change in situation or address of Registered Office 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 08 July 1987
288 - N/A 19 September 1986
AA - Annual Accounts 07 August 1986
NEWINC - New incorporation documents 16 March 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 July 2009 Fully Satisfied

N/A

Charge 16 June 2006 Fully Satisfied

N/A

Charge 08 May 2006 Fully Satisfied

N/A

Charge 24 April 2006 Fully Satisfied

N/A

Charge 24 April 2006 Fully Satisfied

N/A

Charge 12 April 2006 Fully Satisfied

N/A

Debenture 01 August 2000 Fully Satisfied

N/A

Mortgage 26 September 1990 Fully Satisfied

N/A

Legal mortgage 02 September 1988 Fully Satisfied

N/A

Mortgage 31 August 1988 Fully Satisfied

N/A

Mortgage 31 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.