Company NameSRI Projects (NE) Limited
DirectorVijay Kumar Jagannathan
Company StatusActive
Company Number08503309
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Vijay Kumar Jagannathan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Vijay Kumar Jagannathan
33.78%
Ordinary
96 at £1S. Jagannathan
32.43%
Ordinary C
62 at £1Arvind Kumar
20.95%
Ordinary B
38 at £1Rohit Kumar
12.84%
Ordinary A

Financials

Year2014
Net Worth£338
Cash£512
Current Liabilities£4,900

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

20 December 2021Delivered on: 21 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 17B scholars rise middlesbrough and 4 cawdor close ingleby barwick stockton-on-tees.
Outstanding
30 June 2021Delivered on: 5 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 May 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
29 April 2020Confirmation statement made on 1 September 2019 with updates (6 pages)
28 April 2020Cessation of Ram Projects Ltd as a person with significant control on 1 September 2019 (1 page)
28 April 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 500
(5 pages)
28 April 2020Change of details for Dr Vijay Kumar Jagannathan as a person with significant control on 1 September 2019 (2 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 October 2019Notification of Ram Projects Ltd as a person with significant control on 15 August 2019 (2 pages)
22 October 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
6 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 July 2018Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 100
(4 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 296
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 296
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Director's details changed for Dr Vijay Kumar Jagannathan on 12 August 2015 (2 pages)
17 August 2015Director's details changed for Dr Vijay Kumar Jagannathan on 12 August 2015 (2 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 296
(4 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 296
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 296
(4 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 296
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 296
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 296
(4 pages)
25 April 2013Incorporation (24 pages)
25 April 2013Incorporation (24 pages)