About

Registered Number: 04289691
Date of Incorporation: 18/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 83 Aspen Lane, Northolt, Middlesex, UB5 6XG

 

Having been setup in 2001, Jopar Ltd has its registered office in Middlesex, it's status at Companies House is "Active". The companies directors are listed as Jassantilal, Rashma, Chunilal, Joao Paresh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNILAL, Joao Paresh 19 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JASSANTILAL, Rashma 19 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 24 January 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 17 October 2011
DISS40 - Notice of striking-off action discontinued 11 October 2011
AR01 - Annual Return 10 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 25 September 2007
363a - Annual Return 13 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.