INDIA JANE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

INDIA JANE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11654919

Incorporation date

01/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2018)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-10-22
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-10-22
dot icon08/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Statement of affairs
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Appointment of a voluntary liquidator
dot icon31/10/2023
Registered office address changed from Langley House, Accura Accountants, C/O Davy Park Road London N2 8EY England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-10-31
dot icon13/03/2023
Registered office address changed from Office 7,Unit 8 Lyon Way Greenford UB6 0BN England to Langley House, Accura Accountants, C/O Davy Park Road London N2 8EY on 2023-03-13
dot icon12/10/2022
Notification of Jitender Raj Bhasin as a person with significant control on 2022-10-01
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/09/2022
Appointment of Mr Jitender Raj Bhasin as a director on 2022-09-01
dot icon28/06/2022
Registered office address changed from Unit 10, Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD United Kingdom to Office 7,Unit 8 Lyon Way Greenford UB6 0BN on 2022-06-28
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon21/12/2021
Change of details for Mrs Marguerite Lesley Bhasin as a person with significant control on 2021-12-20
dot icon21/12/2021
Cessation of Jitender Raj Bhasin as a person with significant control on 2021-12-20
dot icon17/12/2021
Notification of Marguerite Lesley Bhasin as a person with significant control on 2021-12-01
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/04/2021
Termination of appointment of Jitender Raj Bhasin as a director on 2021-04-07
dot icon16/04/2021
Appointment of Mrs Marguerite Lesley Bhasin as a director on 2021-04-05
dot icon15/03/2021
Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England to Unit 10, Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD on 2021-03-15
dot icon23/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/04/2020
Registered office address changed from 94a Allitsen Road London NW8 7BB England to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 2020-04-16
dot icon09/12/2019
Registered office address changed from 22 High Street Marlow SL7 1AW United Kingdom to 94a Allitsen Road London NW8 7BB on 2019-12-09
dot icon04/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Previous accounting period shortened from 2019-11-30 to 2019-08-31
dot icon04/04/2019
Resolutions
dot icon01/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,280.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
12/10/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
119.09K
-
0.00
67.28K
-
2021
4
119.09K
-
0.00
67.28K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

119.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marguerite Lesley Bhasin
Director
05/04/2021 - 20/02/2023
14
Bhasin, Jitender Raj
Director
01/11/2018 - 07/04/2021
36
Bhasin, Jitender Raj
Director
01/09/2022 - Present
36

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About INDIA JANE (LONDON) LIMITED

INDIA JANE (LONDON) LIMITED is an(a) Liquidation company incorporated on 01/11/2018 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of INDIA JANE (LONDON) LIMITED?

toggle

INDIA JANE (LONDON) LIMITED is currently Liquidation. It was registered on 01/11/2018 .

Where is INDIA JANE (LONDON) LIMITED located?

toggle

INDIA JANE (LONDON) LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does INDIA JANE (LONDON) LIMITED do?

toggle

INDIA JANE (LONDON) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does INDIA JANE (LONDON) LIMITED have?

toggle

INDIA JANE (LONDON) LIMITED had 4 employees in 2021.

What is the latest filing for INDIA JANE (LONDON) LIMITED?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-10-22.