Company NameJaysynth (Europe) Limited
DirectorsRajesh Pal and Parag Sharadchandra Kothari
Company StatusActive
Company Number02983417
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameRajesh Pal
NationalityIndian
StatusCurrent
Appointed01 March 2005(10 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Rajesh Pal
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(16 years, 5 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Parag Sharadchandra Kothari
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed22 July 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMaurice Danby
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleConsultant
Correspondence Address49 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMaurice Danby
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleConsultant
Correspondence Address49 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameSharad Chandra Shoorji Kothari
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed06 March 1995(4 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 10 October 2015)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressE-16 Everest
Tardeo Road
Bombay 400 034
India
Director NameRaj Nath Agarwal
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address83 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameDr Peter John Hurley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 November 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Maple Grove
Fixby
Huddersfield
West Yorkshire
HD2 2FG
Director NameSharad Chandra Sharma
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed11 July 1997(2 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2017)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address23-A Cozy Home
251 Pali Hil Bandra
Bombay
Maharashtra
400050
Secretary NameRaj Nath Agarwal
NationalityBritish
StatusResigned
Appointed28 July 1997(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2005)
RoleFinancial Consultant
Correspondence Address83 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejaysynth.com

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Jaysynth Dyestuff (India) LTD
42.55%
Ordinary
340k at £1Dyfarben (Usa) Inc.
28.94%
Ordinary
335k at £1Verum General Trading Lcc
28.51%
Ordinary

Financials

Year2014
Net Worth£1,193,744
Cash£249,126
Current Liabilities£35,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

6 October 1997Delivered on: 10 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 1995Delivered on: 26 April 1995
Persons entitled: West Register (Property Investments) Limited

Classification: Rent deposit deed
Secured details: £2531.25 due from the company to the chargee.
Particulars: Deposit of £2531.25 as security for payment of rents/other monies reserved to the chargee and observance/performance of the covenants contained in a lease of premises at 3B stag industrial estate,altrincham.
Outstanding

Filing History

20 October 2020Statement by Directors (1 page)
20 October 2020Statement of capital on 20 October 2020
  • GBP 587,500
(3 pages)
20 October 2020Solvency Statement dated 25/09/20 (1 page)
20 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 April 2017Termination of appointment of Sharad Chandra Sharma as a director on 31 March 2017 (1 page)
22 April 2017Termination of appointment of Sharad Chandra Sharma as a director on 31 March 2017 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Appointment of Mr Parag Sharadchandra Kothari as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Sharad Chandra Shoorji Kothari as a director on 10 October 2015 (1 page)
26 July 2016Termination of appointment of Sharad Chandra Shoorji Kothari as a director on 10 October 2015 (1 page)
26 July 2016Appointment of Mr Parag Sharadchandra Kothari as a director on 22 July 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,175,000
(5 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,175,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,175,000
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,175,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(5 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Secretary's details changed for Rajesh Pal on 31 March 2011 (1 page)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 November 2011Appointment of Mr Rajesh Pal as a director (2 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 November 2011Secretary's details changed for Rajesh Pal on 31 March 2011 (1 page)
24 November 2011Appointment of Mr Rajesh Pal as a director (2 pages)
23 September 2011Termination of appointment of Peter Hurley as a director (1 page)
23 September 2011Termination of appointment of Peter Hurley as a director (1 page)
9 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1,175,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1,175,000
(4 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Hurley on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Hurley on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Hurley on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
24 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 26/10/06; full list of members (2 pages)
15 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
29 October 2004Return made up to 26/10/04; full list of members (8 pages)
29 October 2004Return made up to 26/10/04; full list of members (8 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 November 2003Return made up to 26/10/03; full list of members (8 pages)
17 November 2003Return made up to 26/10/03; full list of members (8 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (8 pages)
5 November 2002Return made up to 26/10/02; full list of members (8 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2000Return made up to 26/10/00; full list of members (7 pages)
14 November 2000Return made up to 26/10/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 1999Return made up to 26/10/99; full list of members (7 pages)
16 November 1999Return made up to 26/10/99; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1998Memorandum and Articles of Association (15 pages)
8 December 1998Memorandum and Articles of Association (15 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 November 1998Return made up to 26/10/98; full list of members (6 pages)
26 November 1998Return made up to 26/10/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1997Return made up to 26/10/97; change of members (6 pages)
24 November 1997Return made up to 26/10/97; change of members (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (8 pages)
24 October 1997Full accounts made up to 31 March 1997 (8 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
6 November 1996Return made up to 26/10/96; full list of members (6 pages)
6 November 1996Return made up to 26/10/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 March 1996Ad 18/02/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
4 March 1996Ad 18/02/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
26 April 1995Ad 11/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Ad 11/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
26 October 1994Incorporation (20 pages)