About

Registered Number: 06255518
Date of Incorporation: 22/05/2007 (17 years ago)
Company Status: Active
Registered Address: 69 Cooper Way, Slough, Berkshire, SL1 9JA

 

Established in 2007, Jaya Berthold Ltd has its registered office in Berkshire. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATARI, Ramesh 22 May 2007 30 November 2007 1
KATARI, Sravanthi 29 November 2007 10 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 February 2020
PSC04 - N/A 09 August 2019
PSC04 - N/A 09 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 30 June 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 28 February 2018
TM02 - Termination of appointment of secretary 12 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 17 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
DISS16(SOAS) - N/A 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 28 February 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 01 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.