Rochdale
Lancashire
OL16 1PJ
Director Name | Mr Rajesh Pal |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(16 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Parag Sharadchandra Kothari |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 July 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Maurice Danby |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 49 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Maurice Danby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 49 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Sharad Chandra Shoorji Kothari |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 1995(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 October 2015) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | E-16 Everest Tardeo Road Bombay 400 034 India |
Director Name | Raj Nath Agarwal |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 83 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SN |
Director Name | Dr Peter John Hurley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 November 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maple Grove Fixby Huddersfield West Yorkshire HD2 2FG |
Director Name | Sharad Chandra Sharma |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2017) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | 23-A Cozy Home 251 Pali Hil Bandra Bombay Maharashtra 400050 |
Secretary Name | Raj Nath Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2005) |
Role | Financial Consultant |
Correspondence Address | 83 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | jaysynth.com |
---|
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
500k at £1 | Jaysynth Dyestuff (India) LTD 42.55% Ordinary |
---|---|
340k at £1 | Dyfarben (Usa) Inc. 28.94% Ordinary |
335k at £1 | Verum General Trading Lcc 28.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,193,744 |
Cash | £249,126 |
Current Liabilities | £35,002 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
6 October 1997 | Delivered 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 1995 | Delivered 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 |
20 October 2020 | Statement by Directors (1 page) |
---|---|
20 October 2020 | Statement of capital on 20 October 2020
|
20 October 2020 | Solvency Statement dated 25/09/20 (1 page) |
20 October 2020 | Resolutions
|
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 April 2017 | Termination of appointment of Sharad Chandra Sharma as a director on 31 March 2017 (1 page) |
22 April 2017 | Termination of appointment of Sharad Chandra Sharma as a director on 31 March 2017 (1 page) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
26 July 2016 | Appointment of Mr Parag Sharadchandra Kothari as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Sharad Chandra Shoorji Kothari as a director on 10 October 2015 (1 page) |
26 July 2016 | Termination of appointment of Sharad Chandra Shoorji Kothari as a director on 10 October 2015 (1 page) |
26 July 2016 | Appointment of Mr Parag Sharadchandra Kothari as a director on 22 July 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2011 | Secretary's details changed for Rajesh Pal on 31 March 2011 (1 page) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Appointment of Mr Rajesh Pal as a director (2 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Secretary's details changed for Rajesh Pal on 31 March 2011 (1 page) |
24 November 2011 | Appointment of Mr Rajesh Pal as a director (2 pages) |
23 September 2011 | Termination of appointment of Peter Hurley as a director (1 page) |
23 September 2011 | Termination of appointment of Peter Hurley as a director (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
5 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter John Hurley on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Shoorji Kothari on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter John Hurley on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter John Hurley on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sharad Chandra Sharma on 2 October 2009 (2 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
24 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members
|
16 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members
|
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (15 pages) |
8 December 1998 | Memorandum and Articles of Association (15 pages) |
8 December 1998 | Resolutions
|
26 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1997 | Return made up to 26/10/97; change of members (6 pages) |
24 November 1997 | Return made up to 26/10/97; change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 March 1996 | Ad 18/02/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
4 March 1996 | Ad 18/02/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
2 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
26 April 1995 | Ad 11/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Ad 11/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
26 October 1994 | Incorporation (20 pages) |