About

Registered Number: 02174812
Date of Incorporation: 07/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 245 Kenton Lane, Kenton, Harrow, Middx, HA3 8RP

 

Established in 1987, Sunjet Ltd has its registered office in Harrow, Middx, it has a status of "Active". We don't know the number of employees at this company. The current directors of the business are listed as Sheth, Manish, Shah, Mahendra Premjee, Vyas, Madhusudan Damodar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Mahendra Premjee 15 October 1996 04 October 1999 1
VYAS, Madhusudan Damodar 04 October 1999 04 October 1999 1
Secretary Name Appointed Resigned Total Appointments
SHETH, Manish 04 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 January 2013
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 14 January 2010
AUD - Auditor's letter of resignation 21 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 24 January 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 January 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 January 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 03 January 2001
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
363s - Annual Return 17 March 2000
MEM/ARTS - N/A 14 March 2000
CERTNM - Change of name certificate 07 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 28 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 07 January 1998
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288 - N/A 25 September 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 10 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 07 October 1993
395 - Particulars of a mortgage or charge 25 February 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 09 October 1992
AA - Annual Accounts 26 April 1992
363s - Annual Return 05 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 04 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1990
288 - N/A 07 February 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 08 August 1989
395 - Particulars of a mortgage or charge 03 April 1989
288 - N/A 15 March 1989
363 - Annual Return 15 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
288 - N/A 26 May 1988
PUC 2 - N/A 23 March 1988
287 - Change in situation or address of Registered Office 29 October 1987
288 - N/A 29 October 1987
NEWINC - New incorporation documents 07 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 February 1993 Fully Satisfied

N/A

Letter of set off (indemnity and pledge) 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.