Company NameJiva Solicitors Limited
DirectorsChing Hock Chua and Suhail Ayyub Patel
Company StatusActive
Company Number07983079
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ching Hock Chua
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Suhail Ayyub Patel
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Mohamed Hassan Jiva
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCameo House 13-17 Bear Street
London
WC2H 7AS
Director NameMr Suhail Ayyub Patel
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(3 years after company formation)
Appointment DurationResigned same day (resigned 30 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCameo House 13-17 Bear Street
London
WC2H 7AS

Contact

Websitejivasolicitors.co.uk
Telephone020 72900400
Telephone regionLondon

Location

Registered AddressCaroline House
125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Suhail Patel
99.00%
Ordinary
1 at £1Ching Hock Chua
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,057,249
Cash£211,718
Current Liabilities£1,599,383

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months, 2 weeks ago)
Next Return Due18 March 2025 (10 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Registered office address changed from 127 Bradshawgate Bolton BL2 1BJ to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 15 November 2021 (1 page)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Registered office address changed from 127 Bradshawgate Bolton BL2 1BJ England to 127 Bradshawgate Bolton BL2 1BJ on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 127 Bradshawgate Bolton BL2 1BJ England to 127 Bradshawgate Bolton BL2 1BJ on 18 July 2017 (2 pages)
12 July 2017Registered office address changed from Chancery Place 10th Floor Brown Street Manchester M2 2JT England to 127 Bradshawgate Bolton BL2 1BJ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Chancery Place 10th Floor Brown Street Manchester M2 2JT England to 127 Bradshawgate Bolton BL2 1BJ on 12 July 2017 (1 page)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Registered office address changed from Cameo House 13-17 Bear Street London WC2H 7AS to Chancery Place 10th Floor Brown Street Manchester M2 2JT on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Cameo House 13-17 Bear Street London WC2H 7AS to Chancery Place 10th Floor Brown Street Manchester M2 2JT on 27 August 2015 (1 page)
14 May 2015Appointment of Mr Suhail Ayyub Patel as a director on 30 March 2015 (2 pages)
14 May 2015Termination of appointment of Suhail Ayyub Patel as a director on 30 March 2015 (1 page)
14 May 2015Appointment of Mr Suhail Ayyub Patel as a director on 30 March 2015 (2 pages)
14 May 2015Termination of appointment of Suhail Ayyub Patel as a director on 30 March 2015 (1 page)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Termination of appointment of Mohamed Hassan Jiva as a director on 30 March 2015 (1 page)
8 May 2015Termination of appointment of Mohamed Hassan Jiva as a director on 30 March 2015 (1 page)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Appointment of Mr Suhail Ayyub Patel as a director on 30 March 2015 (2 pages)
8 May 2015Appointment of Mr Suhail Ayyub Patel as a director on 30 March 2015 (2 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Mr Mohamed Hassan Jiva on 11 March 2013 (2 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Mr Ching Hock Chua on 11 March 2013 (2 pages)
14 April 2014Director's details changed for Mr Mohamed Hassan Jiva on 11 March 2013 (2 pages)
14 April 2014Director's details changed for Mr Ching Hock Chua on 11 March 2013 (2 pages)
1 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from Camed House 13-17 Bear Street London WC2H 7AS on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Camed House 13-17 Bear Street London WC2H 7AS on 29 October 2012 (2 pages)
24 October 2012Registered office address changed from 16-17 Little Portland Street London W1W8HH England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 16-17 Little Portland Street London W1W8HH England on 24 October 2012 (2 pages)
9 March 2012Incorporation (25 pages)
9 March 2012Incorporation (25 pages)