Background WavePink WaveYellow Wave

J. V. CHOTAI & SONS LIMITED (01622192)

J. V. CHOTAI & SONS LIMITED (01622192) is a dissolved UK company. incorporated on 16 March 1982. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J. V. CHOTAI & SONS LIMITED has been registered for 44 years. Current directors include CHOTAI, Jashvant Jagjivan, Mr., CHOTAI, Jayesh Jagjivan, Mr., CHOTAI, Kaushik Jagjivan and 1 others.

Company Number
01622192
Status
dissolved
Type
ltd
Incorporated
16 March 1982
Age
44 years
Address
14 Westward Way, Harrow, HA3 0SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOTAI, Jashvant Jagjivan, Mr., CHOTAI, Jayesh Jagjivan, Mr., CHOTAI, Kaushik Jagjivan, CHOTAI, Satish Jagjivan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. V. CHOTAI & SONS LIMITED

J. V. CHOTAI & SONS LIMITED is an dissolved company incorporated on 16 March 1982 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J. V. CHOTAI & SONS LIMITED was registered 44 years ago.(SIC: 68209)

Status

dissolved

Active since 44 years ago

Company No

01622192

LTD Company

Age

44 Years

Incorporated 16 March 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 23 February 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

14 Westward Way Harrow, HA3 0SE,

Previous Addresses

Aragon House 1a Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY England
From: 3 November 2016To: 10 May 2022
48 Harrowes Meade Edgware Middlesex HA8 8RP
From: 16 March 1982To: 3 November 2016
Timeline

18 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Mar 10
New Owner
Feb 18
Director Joined
Feb 18
Funding Round
Oct 19
Share Issue
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Capital Update
Sept 23
Capital Update
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Mar 24
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHOTAI, Satish Jagjivan

Active
Westward Way, HarrowHA3 0SE
Secretary
Appointed N/A

CHOTAI, Jashvant Jagjivan, Mr.

Active
Westward Way, HarrowHA3 0SE
Born June 1950
Director
Appointed 08 Mar 2006

CHOTAI, Jayesh Jagjivan, Mr.

Active
Westward Way, HarrowHA3 0SE
Born March 1962
Director
Appointed 01 Mar 1986

CHOTAI, Kaushik Jagjivan

Active
Westward Way, HarrowHA3 0SE
Born October 1958
Director
Appointed 01 Feb 2018

CHOTAI, Satish Jagjivan

Active
Westward Way, HarrowHA3 0SE
Born April 1954
Director
Appointed 16 Mar 1982

CHOTAI, Jagjivan Valji

Resigned
59 Christchurch Gardens, HarrowHA3 8NP
Born December 1921
Director
Appointed N/A
Resigned 19 Mar 1993

CHOTAI, Kaushik Jagjivan

Resigned
193 Woodcock Hill, HarrowHA3 0PD
Born October 1958
Director
Appointed 16 Mar 1982
Resigned 01 May 2009

Persons with significant control

4

0 Active
4 Ceased

Mr Kaushik Jagjivan Chotai

Ceased
Westward Way, HarrowHA3 0SE
Born October 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 20 Sept 2023

Mr. Jayesh Jagjivan Chotai

Ceased
Westward Way, HarrowHA3 0SE
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2023

Mr. Jashvant Jagjivan Chotai

Ceased
Westward Way, HarrowHA3 0SE
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2023

Mr Satish Jagjivan Chotai

Ceased
Westward Way, HarrowHA3 0SE
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

156

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2024
DS01DS01
Notification Of A Person With Significant Control Statement
29 March 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
26 September 2023
SH19Statement of Capital
Legacy
26 September 2023
SH20SH20
Legacy
26 September 2023
CAP-SSCAP-SS
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Statement Of Companys Objects
21 August 2019
CC04CC04
Resolution
21 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
13 March 2006
403aParticulars of Charge Subject to s859A
Legacy
13 March 2006
403aParticulars of Charge Subject to s859A
Legacy
13 March 2006
403aParticulars of Charge Subject to s859A
Legacy
13 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
8 December 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
7 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
363aAnnual Return
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
21 April 1988
287Change of Registered Office
Legacy
21 April 1988
363363
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Incorporation Company
16 March 1982
NEWINCIncorporation