Background WavePink WaveYellow Wave

SHANO & JAS INVESTMENT LTD (05498521)

SHANO & JAS INVESTMENT LTD (05498521) is an active UK company. incorporated on 4 July 2005. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHANO & JAS INVESTMENT LTD has been registered for 20 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
05498521
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANO & JAS INVESTMENT LTD

SHANO & JAS INVESTMENT LTD is an active company incorporated on 4 July 2005 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHANO & JAS INVESTMENT LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05498521

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DS
From: 1 October 2013To: 13 July 2023
the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom
From: 21 December 2012To: 1 October 2013
Canalside Chadha Industrial Estate Trumpers Way London W7 2QA United Kingdom
From: 14 July 2011To: 21 December 2012
the Orchards Love Lane Iver Berkshire SL0 9QZ
From: 4 July 2005To: 14 July 2011
Timeline

11 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHADHA, Jasbir Kaur

Active
The Orchards, IverSL0 9QZ
Secretary
Appointed 07 Jul 2005

CHADHA, Gursharan Singh

Active
The Orchards, IverSL0 9QZ
Born July 1960
Director
Appointed 07 Jul 2005

CHADHA, Jasbir Kaur

Active
The Orchards, IverSL0 9QZ
Born December 1962
Director
Appointed 07 Jul 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 06 Jul 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 04 Jul 2005
Resigned 06 Jul 2005

Persons with significant control

1

Mr Gursharan Singh Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Gazette Filings Brought Up To Date
6 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation