You are here: bizstats.co.uk > a-z index > J list > J list

J & N Investments (asia) Limited LONDON


J & N Investments (asia) started in year 1991 as Private Limited Company with registration number 02630832. The J & N Investments (asia) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Apex House Ballards Newman, Chartered Accountants. Postal code: N12 0EH.

At the moment there are 5 directors in the the firm, namely Gerald A., Neel S. and Dipti D. and others. In addition one secretary - Sunil S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J & N Investments (asia) Limited Address / Contact

Office Address Apex House Ballards Newman, Chartered Accountants
Office Address2 Grand Arcade
Town London
Post code N12 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630832
Date of Incorporation Fri, 19th Jul 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Gerald A.

Position: Director

Appointed: 29 January 2024

Neel S.

Position: Director

Appointed: 29 January 2024

Dipti D.

Position: Director

Appointed: 31 March 2015

Jean L.

Position: Director

Appointed: 07 September 2005

Sunil S.

Position: Secretary

Appointed: 20 July 2002

Sunil S.

Position: Director

Appointed: 17 September 1991

Kuldip D.

Position: Director

Appointed: 24 March 2006

Resigned: 30 March 2015

Gurbachan D.

Position: Director

Appointed: 24 March 2006

Resigned: 30 March 2015

Anil B.

Position: Director

Appointed: 30 August 2005

Resigned: 02 June 2009

Victoria G.

Position: Director

Appointed: 07 August 2003

Resigned: 07 September 2005

Sarah C.

Position: Director

Appointed: 30 November 2001

Resigned: 07 August 2003

Alistair L.

Position: Secretary

Appointed: 13 March 1997

Resigned: 20 July 2002

Karen H.

Position: Director

Appointed: 22 February 1995

Resigned: 13 March 1997

Sunil S.

Position: Secretary

Appointed: 07 January 1994

Resigned: 13 March 1997

Kevin G.

Position: Director

Appointed: 17 September 1991

Resigned: 22 February 1995

Vijay M.

Position: Director

Appointed: 20 August 1991

Resigned: 07 January 1994

Koveath M.

Position: Director

Appointed: 20 August 1991

Resigned: 20 June 1992

James M.

Position: Director

Appointed: 12 August 1991

Resigned: 07 January 1994

James M.

Position: Secretary

Appointed: 12 August 1991

Resigned: 07 January 1994

Tarakad S.

Position: Director

Appointed: 12 August 1991

Resigned: 16 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1991

Resigned: 12 August 1991

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 1991

Resigned: 12 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 July 1991

Resigned: 12 August 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Gurbachan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kuldip D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurbachan D.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kuldip D.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 2nd, August 2023
Free Download (21 pages)

Company search