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