Company NameJeyarajans Dental Care Limited
Company StatusActive
Company Number05963863
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Swaminathan Alagar Jeyarajan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address38 Abbey Road
Darlington
County Durham
DL3 8LR
Secretary NamePrincy Vasanthadevi Jeyarajan
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleAdmin Officer
Correspondence Address38 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameMr Arun Prakash Jeyarajan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address38 Abbey Road
Darlington
DL3 8LR
Director NameMiss Anusha Gayathri Jeyaran
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address38 Abbey Road
Darlington
DL3 8LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jeysdentalcare.com
Telephone01325 300225
Telephone regionDarlington

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Swaninatham Alagar Jeyarajan
96.15%
Ordinary
2 at £1Princy Vasanthadevi Jeyarajan
1.92%
Ordinary A
1 at £1Anusha Gayathri Jeyarajan
0.96%
Ordinary B
1 at £1Arun Prakash Jeyarajan
0.96%
Ordinary C

Financials

Year2014
Net Worth-£30,137
Cash£3,057
Current Liabilities£126,287

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 October 2017Appointment of Miss Anusha Gayathri Jeyaran as a director on 1 July 2017 (2 pages)
13 October 2017Appointment of Mr Arun Prakash Jeyarajan as a director on 1 July 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Appointment of Miss Anusha Gayathri Jeyaran as a director on 1 July 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Arun Prakash Jeyarajan as a director on 1 July 2017 (2 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 104
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 104
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 104
(5 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 104
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 11 April 2014 (1 page)
11 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 11 April 2014 (1 page)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 104
(5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 104
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
6 November 2009Director's details changed for Swaminathan Alagar Jeyarajan on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Swaminathan Alagar Jeyarajan on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Swaminathan Alagar Jeyarajan on 6 November 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
14 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
20 November 2007Return made up to 11/10/07; full list of members (3 pages)
20 November 2007Return made up to 11/10/07; full list of members (3 pages)
8 December 2006Ad 11/10/06--------- £ si 103@1=103 £ ic 1/104 (2 pages)
8 December 2006Ad 11/10/06--------- £ si 103@1=103 £ ic 1/104 (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New director appointed (2 pages)
11 October 2006Incorporation (20 pages)
11 October 2006Incorporation (20 pages)