Background WavePink WaveYellow Wave

JASMIN INVESTMENTS LIMITED (04483305)

JASMIN INVESTMENTS LIMITED (04483305) is an active UK company. incorporated on 11 July 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JASMIN INVESTMENTS LIMITED has been registered for 23 years. Current directors include SHAH, Rohin Raja.

Company Number
04483305
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Rohin Raja
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMIN INVESTMENTS LIMITED

JASMIN INVESTMENTS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JASMIN INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04483305

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MARSZONE LIMITED
From: 11 July 2002To: 5 August 2002
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 1 July 2010To: 17 February 2023
4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 11 July 2002To: 1 July 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Nita

Active
LondonW1G 9XQ
Secretary
Appointed 29 Jul 2002

SHAH, Rohin Raja

Active
LondonW1G 9XQ
Born September 1965
Director
Appointed 29 Jul 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 29 Jul 2002

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Jul 2002
Resigned 29 Jul 2002

Persons with significant control

3

Mrs Nita Shah

Active
LondonW1G 9XQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Raoul Shah

Active
LondonW1G 9XQ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Nirja Singh

Active
LondonW1G 9XQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
8 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
24 December 2003
88(2)R88(2)R
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
363aAnnual Return
Legacy
20 September 2002
88(2)R88(2)R
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
287Change of Registered Office
Resolution
2 August 2002
RESOLUTIONSResolutions
Incorporation Company
11 July 2002
NEWINCIncorporation